YC RUTTER LTD
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
25/01/2425 January 2024 | Registered office address changed from Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL United Kingdom to Office 1, 14 the Square Alvechurch B48 7LA on 2024-01-25 |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
07/01/247 January 2024 | Application to strike the company off the register |
27/09/2327 September 2023 | Micro company accounts made up to 2023-04-05 |
28/07/2328 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-05 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/10/2228 October 2022 | Notification of Redgy Guinto as a person with significant control on 2022-06-13 |
28/10/2228 October 2022 | Cessation of Jemma Raper as a person with significant control on 2022-06-13 |
26/10/2226 October 2022 | Appointment of Mr Redgy Guinto as a director on 2022-06-13 |
26/10/2226 October 2022 | Termination of appointment of Jemma Raper as a director on 2022-06-13 |
24/10/2224 October 2022 | Registered office address changed from 14 Oval View Middlesbrough TS4 3SW England to Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL on 2022-10-24 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company