RUAHINE LIMITED

5 Underwood Street, London, N1 7LY
StatusDISSOLVED
Company No.07970145
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 9 days

SUMMARY

RUAHINE LIMITED is an dissolved private limited company with number 07970145. It was incorporated 12 years, 2 months ago, on 29 February 2012 and it was dissolved 2 months, 9 days ago, on 20 February 2024. The company address is 5 Underwood Street, London, N1 7LY.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Ryan Kevin Kampmann

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-24

Officer name: Ryan Kevin Kampmann

Documents

View document PDF

Termination director company

Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Clare Bougourd

Termination date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-27

Officer name: Miss Sarah Sarre

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-18

Officer name: Dolores Irene Dadzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Bougourd Helen

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Bougourd Helen

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Graham Steven Basham

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leslie Hunt

Change date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Graham Steven Basham

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-06

Psc name: Andrew Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dolores Irene Dadzie

Appointment date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Martin Eustace Bourgaize

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Steven Basham

Change date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-11

Officer name: Martin Eustace Bourgaize

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Barry Gordon Stinton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Martin Eustace Bourgaize

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFORD'S WM LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:04655870
Status:ACTIVE
Category:Private Limited Company

K P GRACE CONSULTING LTD

ARDEN HOUSE,HARPENDEN,AL5 4SL

Number:09381636
Status:ACTIVE
Category:Private Limited Company

LACAMO C.I.C.

30 GOLDEN ARROW WAY,GLOUCESTER,GL3 4FZ

Number:11451323
Status:ACTIVE
Category:Community Interest Company

MING SING LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:10371807
Status:ACTIVE
Category:Private Limited Company

MTA TRADE LTD

C/O SCHOOLGATE ACCOUNTING SERVICES THE OLD TOWN HALL,WIMBLEDON,SW19 8YB

Number:11893839
Status:ACTIVE
Category:Private Limited Company

PLUS FINANCIAL SOLUTIONS LIMITED

3 LAVENDER LANE,NORTHAMPTON,NN7 2AS

Number:08603182
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