Advanced company searchLink opens in new window

RULIX INDUSTRIES LTD

Company number 02815698

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)
03 Sep 2018 MR04 Satisfaction of charge 4 in full
03 Sep 2018 MR04 Satisfaction of charge 028156980006 in full
03 Sep 2018 MR04 Satisfaction of charge 1 in full
03 Sep 2018 MR04 Satisfaction of charge 5 in full
03 Sep 2018 MR04 Satisfaction of charge 3 in full
03 Sep 2018 MR04 Satisfaction of charge 2 in full
03 Sep 2018 MR04 Satisfaction of charge 028156980007 in full
15 Aug 2018 AD01 Registered office address changed from Failsafe House 292 Worton Road Isleworth Middx TW7 6EL to Hooke Farm Effingham Common Road Effingham Surrey KT24 5JE on 15 August 2018
06 Aug 2018 AA Micro company accounts made up to 30 April 2017
06 Aug 2018 RT01 Administrative restoration application
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2018 CS01 Confirmation statement made on 2 November 2017 with no updates
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
04 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
04 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
31 Oct 2014 MR01 Registration of charge 028156980007, created on 17 October 2014
09 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
13 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 TM02 Termination of appointment of Patricia Rawlinson as a secretary