Advanced company searchLink opens in new window

RUK-BUG GLOBAL LIMITED

Company number 07708454

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 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 May 2021
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 LIQ10 Removal of liquidator by court order
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
19 Jun 2019 LIQ02 Statement of affairs
29 May 2019 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 29 May 2019
28 May 2019 600 Appointment of a voluntary liquidator
28 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-03
29 Apr 2019 TM01 Termination of appointment of Farquhar Macleod Mackinnon as a director on 31 January 2019
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 TM01 Termination of appointment of Émelyne Liliane Hélène Bradley as a director on 31 January 2019
26 Nov 2018 TM01 Termination of appointment of Richard John Fleming as a director on 1 November 2018
19 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
11 Oct 2018 AP01 Appointment of Mrs Émelyne Liliane Hélène Bradley as a director on 1 October 2018
23 May 2018 AP01 Appointment of Mr Farquhar Macleod Mackinnon as a director on 1 May 2018
23 May 2018 AP01 Appointment of Mr Richard John Fleming as a director on 1 May 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 147.00
23 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
11 May 2017 AD01 Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017
08 May 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates