Advanced company searchLink opens in new window

RURIK REAL ESTATE INVESTMENT LIMITED

Company number 06249344

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 AP01 Appointment of Mr Charles Grant Bray as a director on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of David John Andrew as a director on 30 August 2022
30 Aug 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 1 st. Marys Grove London SW13 0JA to 24 Great Queen Street 3 Burwood House London WC2B 5BL on 30 August 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
07 Oct 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 40
22 Sep 2016 CH01 Director's details changed for Mr John Andrew on 21 September 2016
20 Sep 2016 AA Micro company accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 40
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2016
18 May 2016 TM02 Termination of appointment of John Andrew as a secretary on 31 December 2015
13 Apr 2016 TM01 Termination of appointment of Oleksandr Danylyuk as a director on 22 May 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014