Advanced company searchLink opens in new window

RUEL CRUZ LTD

Company number 10104151

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 CH01 Director's details changed for Mr Ruel Cruz on 16 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
06 Apr 2018 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 6 April 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
19 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 TM02 Termination of appointment of Julie Joyce as a secretary on 5 March 2018
27 Dec 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
18 May 2017 AP01 Appointment of Mr Ruel Cruz as a director on 4 April 2017
17 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
15 May 2017 TM01 Termination of appointment of Peter Hayward as a director on 4 April 2017
15 May 2017 AP01 Appointment of Mr Peter Hayward as a director on 4 April 2017
10 May 2017 AP03 Appointment of Ms Julie Joyce as a secretary on 10 May 2017
10 May 2017 TM01 Termination of appointment of Leigh Grant as a director on 4 April 2017
10 May 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ on 10 May 2017
13 Mar 2017 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ England to 27 Old Gloucester Street London WC1N 3AX on 13 March 2017
08 Mar 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ on 8 March 2017
21 May 2016 TM01 Termination of appointment of Laura Kearns as a director on 21 May 2016
20 May 2016 AP01 Appointment of Mr Leigh Grant as a director on 20 May 2016
20 May 2016 AD01 Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes MK1 9LH United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 20 May 2016
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 1