Advanced company searchLink opens in new window

RUGGLES (1) LIMITED

Company number 08905400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
05 Dec 2019 LIQ01 Declaration of solvency
05 Dec 2019 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 5 December 2019
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Aug 2017 PSC04 Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017
31 Jul 2017 PSC04 Change of details for Frederick Christopher Ruggles Andrewes as a person with significant control on 6 July 2017
26 Jun 2017 CH01 Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017
23 Jun 2017 CH01 Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 13 June 2017
01 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
27 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
03 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
20 Feb 2014 NEWINC Incorporation