- Company Overview for RURIK SOLUTIONS LIMITED (08443915)
- Filing history for RURIK SOLUTIONS LIMITED (08443915)
- People for RURIK SOLUTIONS LIMITED (08443915)
- More for RURIK SOLUTIONS LIMITED (08443915)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2022 | AD01 | Registered office address changed from Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU England to 54a Main Street Cockermouth Cumbria CA13 9LU on 29 July 2022 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2021 | DS01 | Application to strike the company off the register | |
12 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
04 Nov 2020 | AD01 | Registered office address changed from 6 Thistle Close Whitehaven CA28 6SP England to Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU on 4 November 2020 | |
20 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Zinaida Maksimenka as a director on 31 August 2020 | |
15 Oct 2020 | AP01 | Appointment of Mrs Zinaida Maksimenka as a director on 1 March 2019 | |
21 May 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 August 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Alena Fisher as a director on 28 February 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
08 Nov 2018 | CH01 | Director's details changed for Mr Andrew William Fisher on 3 January 2017 | |
07 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Andrew William Fisher on 3 January 2017 | |
07 Nov 2018 | CH03 | Secretary's details changed for Mrs Alena Fisher on 3 January 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Nov 2017 | AP01 | Appointment of Mrs Alena Fisher as a director on 31 January 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 6 Thistle Close Whitehaven CA28 6SP on 6 December 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |