Advanced company searchLink opens in new window

THE RUG COMPANY LIMITED

Company number 03316888

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)
23 May 2017 AP01 Appointment of Mr Alessandro Strati as a director on 15 May 2017
09 May 2017 AA Full accounts made up to 3 April 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 TM01 Termination of appointment of Lucie Anabelle Kitchener as a director on 3 October 2016
14 Oct 2016 AD01 Registered office address changed from 119B Portland Road London W11 4LN to 2nd Floor, 6 Salem Road Salem Road London W2 4BU on 14 October 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,111
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2015 AA Full accounts made up to 29 March 2015
18 Nov 2015 MR01 Registration of charge 033168880007, created on 9 November 2015
06 Nov 2015 TM01 Termination of appointment of Suzanne Maria Sharp as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of Christopher Robert Sharp as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of Samuel Callum Turner as a director on 4 November 2015
03 Nov 2015 MR04 Satisfaction of charge 6 in full
23 Oct 2015 MR04 Satisfaction of charge 5 in full
23 Oct 2015 MR04 Satisfaction of charge 4 in full
02 Oct 2015 MR04 Satisfaction of charge 3 in full
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,111
07 Jul 2014 AA Full accounts made up to 30 March 2014
11 Apr 2014 AP03 Appointment of Mr Robin Harding as a secretary
11 Apr 2014 TM02 Termination of appointment of Suzanne Sharp as a secretary
10 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,111
07 Mar 2014 TM01 Termination of appointment of Stuart Rose as a director