RUKAZ LIMITED

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire
StatusACTIVE
Company No.06597784
CategoryPrivate Limited Company
Incorporated20 May 2008
Age16 years, 18 days
JurisdictionEngland Wales

SUMMARY

RUKAZ LIMITED is an active private limited company with number 06597784. It was incorporated 16 years, 18 days ago, on 20 May 2008. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Wilfried Tropsch

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Szilvia Tropsch

Termination date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Szilvia Tropsch

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Szilvia Tropsch

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfried Tropsch

Change date: 2014-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Old address: 95 Kent Road Grays Essex RM17 6DE

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Change date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Szilvia Tropsch

Change date: 2012-10-17

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Szilvia Tropsch

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-18

Old address: 1a Pope Street London SE1 3PH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mr Wilfried Tropsch

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen kennefick

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr wilfried tropsch

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael clarke

Documents

View document PDF

Incorporation company

Date: 20 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTH SAFE TRAINING LTD

11 ST. NICHOLAS ROAD,WARRINGTON,WA3 1DY

Number:09808112
Status:ACTIVE
Category:Private Limited Company

HOUSE CROWD PROJECT 039 LIMITED

2ND FLOOR 91-95 HALE ROAD,ALTRINCHAM,WA15 9HW

Number:08747848
Status:ACTIVE
Category:Private Limited Company

MANTAS DRIVING LIMITED

31A MARKET PLACE,BOSTON,PE21 6EH

Number:09966373
Status:ACTIVE
Category:Private Limited Company

MAVROC LTD

92 SMITHILLS CROFT ROAD,BOLTON,BL1 6NG

Number:11378489
Status:ACTIVE
Category:Private Limited Company

ROBBIN SHEA LTD

33 CHESSIGTON AVENUE,LONDON,N3 3DR

Number:10384520
Status:ACTIVE
Category:Private Limited Company

THE TWO SHALL BE ONE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11760875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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