RUX MADE LIMITED

08629825
GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2019 gazette Gazette Notice Voluntary 1 Buy now
16 May 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Apr 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 officers Appointment of director (Mr Peter Giovanni Schiazza) 3 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Andrew Hill-Smith) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Andrew Hill-Smith) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Charles Edward James Neilson) 2 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2016 accounts Annual Accounts 6 Buy now
13 Jan 2016 capital Return of Allotment of shares 4 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
06 May 2015 change-of-name Certificate Change Of Name Company 4 Buy now
06 May 2015 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2015 accounts Annual Accounts 6 Buy now
12 Sep 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 officers Appointment of director (Richard Ronald Magill) 3 Buy now
19 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Clifford Wing) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Clifford Wing) 1 Buy now
09 Oct 2013 officers Appointment of secretary (Andrew Hill-Smith) 3 Buy now
23 Sep 2013 officers Appointment of director (Andrew Hill-Smith) 3 Buy now
23 Sep 2013 officers Appointment of director (Charles Neilson) 3 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2013 capital Return of Allotment of shares 4 Buy now
30 Jul 2013 incorporation Incorporation Company 7 Buy now