RURAL COMMS LTD

11479375
THE GRANGE, C/O VONEUS 100 HIGH STREET SOUTHGATE LONDON N14 6BN

Documents

Documents
Date Category Description Pages
11 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
11 Jan 2022 accounts Annual Accounts 3 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2021 officers Appointment of director (Mr Robert Kim Mansfield) 2 Buy now
01 Jun 2021 officers Termination of appointment of director (David Alastair Smyth) 1 Buy now
01 Jun 2021 officers Termination of appointment of secretary (David Smyth) 1 Buy now
14 Apr 2021 resolution Resolution 1 Buy now
14 Apr 2021 incorporation Memorandum Articles 14 Buy now
03 Mar 2021 accounts Annual Accounts 3 Buy now
24 Feb 2021 officers Appointment of director (Mr David Alastair Smyth) 2 Buy now
24 Feb 2021 officers Appointment of secretary (Mr David Smyth) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Graham Wallace) 1 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Graham Wallace) 1 Buy now
06 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 officers Termination of appointment of director (Daniel Mark Jones) 1 Buy now
24 Mar 2020 officers Termination of appointment of director (Lee Holden) 1 Buy now
24 Mar 2020 officers Appointment of secretary (Mr Graham Wallace) 2 Buy now
24 Mar 2020 officers Appointment of director (Mr Graham Wallace) 2 Buy now
24 Mar 2020 officers Appointment of director (Mr Steve Leighton) 2 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 accounts Annual Accounts 2 Buy now
13 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 officers Change of particulars for director (Mr Daniel Mark Jones) 2 Buy now
09 Nov 2018 officers Change of particulars for director (Mr Lee Holden) 2 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 incorporation Incorporation Company 13 Buy now