RUDERTEC LOGISTICS LIMITED

05433261
44 BROADWAY LONDON ENGLAND E15 1XH

Documents

Documents
Date Category Description Pages
18 Jun 2024 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2023 accounts Annual Accounts 3 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2022 accounts Annual Accounts 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2020 resolution Resolution 3 Buy now
20 May 2020 accounts Annual Accounts 2 Buy now
16 May 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 2 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
25 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 3 Buy now
05 Oct 2016 officers Termination of appointment of secretary (Unitrust Corporate Services Limited) 1 Buy now
05 Oct 2016 officers Termination of appointment of secretary (Unitrust Corporate Services Limited) 1 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
18 May 2016 officers Change of particulars for corporate secretary (Unitrust Corporate Services Limited) 1 Buy now
10 Mar 2016 officers Termination of appointment of director (Jillian Teresia James) 1 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 officers Appointment of director (Mr. Mikhail Travkin) 2 Buy now
12 Jan 2016 accounts Annual Accounts 3 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
21 Mar 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 officers Appointment of director (Ms. Jillian Teresia James) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Stanley Williams) 1 Buy now
20 Mar 2014 officers Change of particulars for corporate secretary (Unitrust Corporate Services Limited) 1 Buy now
26 Dec 2013 accounts Annual Accounts 3 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
10 May 2011 officers Change of particulars for corporate secretary (Unitrust Corporate Services Limited) 2 Buy now
28 Mar 2011 accounts Annual Accounts 9 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for corporate secretary (Unitrust Corporate Services Limited) 1 Buy now
27 Jan 2010 accounts Annual Accounts 11 Buy now
11 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
11 May 2009 officers Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 1 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN 1 Buy now
06 Oct 2008 accounts Annual Accounts 9 Buy now
28 Apr 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
29 Aug 2007 accounts Annual Accounts 9 Buy now
27 Apr 2007 annual-return Return made up to 22/04/07; full list of members 2 Buy now
27 Apr 2007 address Location of debenture register 1 Buy now
27 Apr 2007 address Location of register of members 1 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: john humphries house, room 304 4-10 stockwell street, greenwich london united kingdom SE10 9JN 1 Buy now
25 Apr 2007 officers Secretary's particulars changed 1 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS 1 Buy now
03 Aug 2006 accounts Annual Accounts 10 Buy now
15 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
15 May 2006 address Location of debenture register 1 Buy now
15 May 2006 address Location of register of members 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: unit 1 115A trafalgar road london SE10 9TS 1 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: 12 charlton church lane london SE7 7AF 1 Buy now
22 Apr 2005 incorporation Incorporation Company 11 Buy now