- Company Overview for RUDELS LUXURY SLIPPERS LTD (11514765)
- Filing history for RUDELS LUXURY SLIPPERS LTD (11514765)
- People for RUDELS LUXURY SLIPPERS LTD (11514765)
- More for RUDELS LUXURY SLIPPERS LTD (11514765)
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
Statement of capital on 2018-08-13
|