Advanced company searchLink opens in new window

RUTHENIA INVESTMENT LTD

Company number 09099507

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
20 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 44a Brookfield Gardens R/O Wirral West Kirby CH48 4EL to One Fleet Place London EC4M 7WS on 17 September 2019
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Mar 2019 AP01 Appointment of Juergen Schroll as a director on 20 March 2019
22 Mar 2019 TM01 Termination of appointment of Juergen Schroll as a director on 20 March 2019
12 Nov 2018 AP01 Appointment of Ing. Juergen Schroll as a director on 11 November 2018
11 Nov 2018 TM01 Termination of appointment of Robert Marcel Nibbelink as a director on 11 November 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
17 Oct 2018 PSC01 Notification of Aleksandra Schroll as a person with significant control on 1 July 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
25 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
01 Nov 2017 PSC07 Cessation of Daniela Kostalova as a person with significant control on 19 October 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 Oct 2016 CS01 Confirmation statement made on 10 August 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Oct 2015 CH01 Director's details changed for Mag. Robert Marcel Nibbelink on 9 October 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • EUR 100
28 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • EUR 100
17 Jul 2015 CH01 Director's details changed for Mag. Robert Marcel Nibbelink on 1 July 2015
15 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • EUR 100