Advanced company searchLink opens in new window

RUUDZ LIMITED

Company number 06253315

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2020 DS01 Application to strike the company off the register
13 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with updates
10 Jan 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
07 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Jan 2017 AA Unaudited abridged accounts made up to 31 December 2016
01 Aug 2016 AA Unaudited abridged accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 30
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 30
30 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 30
19 Jun 2014 CH01 Director's details changed for Martyn James Shiner on 2 August 2013
19 Jun 2014 CH03 Secretary's details changed for Martyn James Shiner on 2 August 2013
19 Jun 2014 CH01 Director's details changed for Mr Mark Robin Steele-Mortimer on 1 May 2014
19 Jun 2014 CH01 Director's details changed for Clive Graham John Birnie on 1 February 2014
10 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 CERTNM Company name changed the spicy drinks company LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
28 Nov 2013 CONNOT Change of name notice
08 Aug 2013 CH01 Director's details changed for Martyn James Shiner on 1 August 2013
26 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders