Advanced company searchLink opens in new window

RUNREST LIMITED

Company number 02429025

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 CH01 Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99.977
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 87.737664
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH01 Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100.021
02 May 2014 CH01 Director's details changed for Mr Nicholas Michael Perkins on 2 May 2014
02 May 2014 CH02 Director's details changed for Unm Investments Limited on 2 May 2014
02 May 2014 CH02 Director's details changed for Crosswall Nominees Limited on 2 May 2014
02 May 2014 CH04 Secretary's details changed for Crosswall Nominees Limited on 2 May 2014
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011