RULEGATE LIMITED

Suite 2 Albion House 2 Etruria Valley Office Village Suite 2 Albion House 2 Etruria Valley Office Village, Stoke On Trent, ST1 5RQ, United Kingdom
StatusACTIVE
Company No.05474856
CategoryPrivate Limited Company
Incorporated08 Jun 2005
Age18 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

RULEGATE LIMITED is an active private limited company with number 05474856. It was incorporated 18 years, 11 months, 13 days ago, on 08 June 2005. The company address is Suite 2 Albion House 2 Etruria Valley Office Village Suite 2 Albion House 2 Etruria Valley Office Village, Stoke On Trent, ST1 5RQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kinscastle Ltd

Change date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Mr Henry Gwyn-Jones

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 68 Grafton Way 68 Grafton Way London W1T 5DS England

New address: Suite 2 Albion House 2 Etruria Valley Office Village Forge Lane Etruria Stoke on Trent ST1 5RQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-01

Officer name: Jamie Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gwyn Jones

Termination date: 2021-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Nicholas Charles Morris

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Mr Henry Gwyn-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Edward Kirshaw Rooke

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm William Froom Hezel

Termination date: 2017-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm William Froom Hezel

Termination date: 2017-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Bishop

Appointment date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Kinscastle Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054748560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054748560002

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Marcus Edward Kirshaw Rooke

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: 68 Grafton Way 68 Grafton Way London W1T 5DS

Old address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG

Change date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-06

Officer name: Nicholas Charles Morris

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-12

Charge number: 054748560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-12

Charge number: 054748560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054748560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054748560001

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm William Froom Hezel

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm William Froom Hezel

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Bainbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 08 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 02/11/05 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEES KNEES EXECUTIVE LIMITED

95 ADELAIDE ROAD,HIGH WYCOMBE,HP13 6UP

Number:10761770
Status:ACTIVE
Category:Private Limited Company

BLOOMSBURY DENTAL SERVICES LIMITED

THE MEADOW STONEY LANE,HEMEL HEMPSTEAD,HP3 0DP

Number:10896531
Status:ACTIVE
Category:Private Limited Company

CROOKED BILLET EASTCHURCH LTD

89 KING STREET,MAIDSTONE,ME14 1BG

Number:11338248
Status:ACTIVE
Category:Private Limited Company

GOSFORD ESTATES LTD

111 FAR GOSFORD STREET,COVENTRY,CV1 5EA

Number:08960029
Status:ACTIVE
Category:Private Limited Company

JEWISH LEADERS USA LTD

BANBURY HOUSE,EDGWARE,HA8 7TJ

Number:11551889
Status:ACTIVE
Category:Private Limited Company

LATEK TRANSPORT LTD

1 TARVIN CLOSE,WARRINGTON,WA3 2NX

Number:11103718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source