Advanced company searchLink opens in new window

RURIK SOLUTIONS LIMITED

Company number 08443915

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)
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