RUISSELLEMENT LIMITED
Status | DISSOLVED |
Company No. | 03854909 |
Category | Private Limited Company |
Incorporated | 07 Oct 1999 |
Age | 24 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2017 |
Years | 6 years, 7 months, 20 days |
SUMMARY
RUISSELLEMENT LIMITED is an dissolved private limited company with number 03854909. It was incorporated 24 years, 7 months, 23 days ago, on 07 October 1999 and it was dissolved 6 years, 7 months, 20 days ago, on 10 October 2017. The company address is 16 Rowfant Road, London, SW17 7AS.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Dissolution application strike off company
Date: 18 Jul 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Certificate change of name company
Date: 12 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed protex healthcare (uk) LIMITED\certificate issued on 12/12/14
Documents
Change of name notice
Date: 12 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change registered office address company with date old address
Date: 03 Nov 2013
Action Date: 03 Nov 2013
Category: Address
Type: AD01
Old address: 16 Rowfant Road London SW17 7AS England
Change date: 2013-11-03
Documents
Change registered office address company with date old address
Date: 03 Nov 2013
Action Date: 03 Nov 2013
Category: Address
Type: AD01
Old address: C/O Wollastons Llp, Brierly Place, New London Road Chelmsford CM2 0AP
Change date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wollastons Nominees Limited
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Change corporate secretary company with change date
Date: 04 Jan 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wollastons Nominees Limited
Change date: 2010-10-01
Documents
Termination secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Morpeth
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Accounts with accounts type small
Date: 28 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type full
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew graham morpeth
Documents
Legacy
Date: 11 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/01/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen belben
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew gay
Documents
Accounts with accounts type full
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type small
Date: 01 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 19 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pro-tex capillary dressings limi ted\certificate issued on 19/01/05
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/03/04
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 31/03/03
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: 86 rosebery avenue london N17 9SA
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/09/02--------- £ si 300000@1=300000 £ ic 757000/1057000
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Resolution
Date: 29 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DUNAMIS INVESTMENTS AND PROPERTIES LIMITED
28 ROBINIA CLOSE,ILFORD,IG6 3AJ
Number: | 11855155 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,LONDON,EC2Y 9AW
Number: | 08632518 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD VIP SERVICES SCOTLAND LIMITED
4 STANELY DRIVE,PAISLEY,PA2 6HE
Number: | SC494640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 PITCAIRN CRESCENT,GLASGOW,G75 8TP
Number: | SC615108 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANT-TECH INNOVATIONS LIMITED
48 KING STREET,KING''S LYNN,PE30 1HE
Number: | 07678554 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MOUNT PLEASANT,REDDITCH,B97 4JE
Number: | 11494570 |
Status: | ACTIVE |
Category: | Private Limited Company |