Advanced company searchLink opens in new window

RUROC IP HOLDINGS LIMITED

Company number 07450859

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)
16 Jun 2015 AD01 Registered office address changed from North Warehouse Second Floor Gloucester Docks Gloucester GL1 2FB to 29 Brunel Court, Waterwells Business Park Quedgeley Gloucester GL2 2AL on 16 June 2015
18 May 2015 AP01 Appointment of Ms Bridget Rees as a director on 23 March 2015
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
29 Apr 2015 TM01 Termination of appointment of Christopher Ian Althorp-Gormlay as a director on 23 March 2015
29 Apr 2015 AP01 Appointment of Mr Daniel John Rees as a director on 23 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
07 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 30 April 2013
22 May 2013 AD01 Registered office address changed from City Business Centre Hemmingsdale Road Gloucester GL2 5HN United Kingdom on 22 May 2013
25 Feb 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Jul 2012 SH10 Particulars of variation of rights attached to shares
23 Jul 2012 SH08 Change of share class name or designation
23 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 16 December 2011
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)