RUAHINE LIMITED
Status | DISSOLVED |
Company No. | 07970145 |
Category | Private Limited Company |
Incorporated | 29 Feb 2012 |
Age | 12 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 2 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
Dissolution application strike off company
Date: 27 Nov 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
Termination director company
Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 04655870 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDEN HOUSE,HARPENDEN,AL5 4SL
Number: | 09381636 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GOLDEN ARROW WAY,GLOUCESTER,GL3 4FZ
Number: | 11451323 |
Status: | ACTIVE |
Category: | Community Interest Company |
BANKS HOUSE,RHYL,LL18 3LW
Number: | 10371807 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |