RUGS 4 RICHES LIMITED

39 Beeches Way, Birmingham, B31 3RJ, England
StatusACTIVE
Company No.08767242
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

RUGS 4 RICHES LIMITED is an active private limited company with number 08767242. It was incorporated 10 years, 6 months, 23 days ago, on 08 November 2013. The company address is 39 Beeches Way, Birmingham, B31 3RJ, England.



Company Fillings

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajnish Jain

Termination date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Kolanowski

Appointment date: 2023-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-06

Psc name: Rajnish Jain

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Kolanowski

Notification date: 2022-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Old address: 25 st. Margarets Street Canterbury CT1 2th England

Change date: 2023-01-16

New address: 39 Beeches Way Birmingham B31 3RJ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

New address: 25 st. Margarets Street Canterbury CT1 2th

Change date: 2022-03-11

Old address: 11 st. Georges Street Canterbury CT1 2JT England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: 11 st. Georges Street Canterbury CT1 2JT

Old address: 75 Shanklin Close Shanklin Close Chatham ME5 7QL England

Change date: 2017-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Address

Type: AD01

Old address: 40,Raymond Avenue, Canterbury, Kent Raymond Avenue Canterbury CT1 3JZ England

Change date: 2016-09-18

New address: 75 Shanklin Close Shanklin Close Chatham ME5 7QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-10

Old address: 75 Shanklin Close Walderslade ME5 7QL

New address: 40,Raymond Avenue, Canterbury, Kent Raymond Avenue Canterbury CT1 3JZ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: Flat 1 the Spires Deringwood Parade Downswood Maidstone ME15 8XW England

Change date: 2014-07-25

New address: 75 Shanklin Close Walderslade ME5 7QL

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTOR CONSTRUCTION LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:11519556
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (BASILDON) LIMITED

C/O PETS AT HOME EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07176588
Status:ACTIVE
Category:Private Limited Company

FLAMBOYANT GROUP LIMITED

273 PUTNEY BRIDGE ROAD,LONDON,SW15 2PT

Number:11243775
Status:ACTIVE
Category:Private Limited Company

LONDON RAILWAY CONSULTANCY LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:08665095
Status:ACTIVE
Category:Private Limited Company

SHADOW MEDIA PRODUCTIONS LIMITED

41 CHAPELFIELDS ROAD,YORK,YO26 5AA

Number:07269518
Status:ACTIVE
Category:Private Limited Company

SWIFT TG SOLUTIONS LIMITED

HORNBEAM HOUSE,NORWICH,NR13 6PT

Number:06768722
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