Advanced company searchLink opens in new window

RUCKHOLT PROPERTIES UK LIMITED

Company number 06763626

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2015 DS01 Application to strike the company off the register
05 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
10 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 TM01 Termination of appointment of Ana Bruno Assis Dos Santos as a director
25 Jan 2013 AP01 Appointment of Francisco Manuel Oliveira Mota De Mondonca Tavares as a director
24 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 AD01 Registered office address changed from 4 Chandos Street London W1A 3BQ on 13 April 2012
13 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
28 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
20 May 2009 288a Secretary appointed mark golinsky
30 Dec 2008 287 Registered office changed on 30/12/2008 from 280 gray's inn road london WC1X 8EB
30 Dec 2008 288a Director appointed ana cristina de oliveira bruno assis dos santos
30 Dec 2008 288b Appointment terminated director luciene james
30 Dec 2008 288b Appointment terminated secretary the company registration agents LTD
02 Dec 2008 NEWINC Incorporation