Advanced company searchLink opens in new window

RUDELS LUXURY SLIPPERS LTD

Company number 11514765

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)
31 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 11514765 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 August 2022
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 CH01 Director's details changed for Mr Bradley Tony Rudelhoff on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Bradley Tony Rudelhoff as a person with significant control on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from 4 Floor 169 Piccadilly St James's London W1J 9EH to 54 Poland Street London W1F 7NJ on 22 December 2022
13 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
10 Sep 2020 AA Micro company accounts made up to 31 August 2019
09 Jul 2020 AD01 Registered office address changed from 4 Floor, 169 Piccadilly 4 Floor, 169 Piccadilly St James’S London London W1J 9EH England to 4 Floor 169 Piccadilly St James’S London on 9 July 2020
08 Jul 2020 AD01 Registered office address changed from Mayfair Point 34 South Molton Street London W1K 5RG England to 4 Floor, 169 Piccadilly 4 Floor, 169 Piccadilly St James’S London London W1J 9EH on 8 July 2020
11 Nov 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
11 Nov 2019 AD01 Registered office address changed from 34 a Egbert Gardens Wickford Egbert Gardens Wickford SS11 7BH United Kingdom to Mayfair Point 34 South Molton Street London W1K 5RG on 11 November 2019
13 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-13
  • GBP 100