RUCCOO LTD

Sanserra House Sanserra House, Bournemouth, BH9 1TF, Dorset, England
StatusDISSOLVED
Company No.08365656
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 5 months
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 17 days

SUMMARY

RUCCOO LTD is an dissolved private limited company with number 08365656. It was incorporated 11 years, 5 months ago, on 18 January 2013 and it was dissolved 2 years, 3 months, 17 days ago, on 01 March 2022. The company address is Sanserra House Sanserra House, Bournemouth, BH9 1TF, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

Old address: Unit F1 Granville Works 46 R L Stevenson Avenue Bournemouth Dorset BH4 8EG England

New address: Sanserra House Mayfield Road Bournemouth Dorset BH9 1TF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Green

Termination date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Ryan Anthony Austin

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-13

Psc name: Ryan Anthony Austin

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Snook

Change date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr Ryan Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 1 st Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA England

New address: Unit F1 Granville Works 46 R L Stevenson Avenue Bournemouth Dorset BH4 8EG

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr William David Green

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Green

Appointment date: 2016-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Snook

Change date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Austin

Change date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: 1 st Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 REDLAND GROVE MANAGEMENT COMPANY LIMITED

29 REDLAND GROVE,BRISTOL,BS6 6PT

Number:01527753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IVER GOLF COURSE LIMITED

FIRST FLOOR,LONDON,W13 8QS

Number:06154137
Status:ACTIVE
Category:Private Limited Company

KOMOREBI SOLUTIONS LIMITED

27 WITHAM CROFT,SOLIHULL,B91 3FB

Number:10523406
Status:ACTIVE
Category:Private Limited Company

NEWTON HOTEL MANAGEMENT LIMITED

BELSTEAD BROOK MUTHU HOTEL,IPSWICH,IP2 9HB

Number:10422265
Status:ACTIVE
Category:Private Limited Company

PFG MANAGEMENT LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:09272604
Status:ACTIVE
Category:Private Limited Company

SPIDER OPTIC LTD

18 QUEENSTHORPE RISE,LEEDS,LS13 4JR

Number:11414103
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