RUTH CORNISH LIMITED
Status | DISSOLVED |
Company No. | 09076896 |
Category | Private Limited Company |
Incorporated | 09 Jun 2014 |
Age | 9 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 11 days |
SUMMARY
RUTH CORNISH LIMITED is an dissolved private limited company with number 09076896. It was incorporated 9 years, 11 months, 24 days ago, on 09 June 2014 and it was dissolved 1 year, 11 days ago, on 23 May 2023. The company address is 701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type dormant
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mrs Ruth Alison Cornish
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-30
Psc name: Mrs Ruth Alison Cornish
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Alison Cornish
Change date: 2021-08-03
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Dominic Cornish
Termination date: 2021-08-03
Documents
Cessation of a person with significant control
Date: 07 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-03
Psc name: Guy Dominic Cornish
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type dormant
Date: 03 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Certificate change of name company
Date: 03 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amelore LIMITED\certificate issued on 03/10/14
Documents
Change of name notice
Date: 03 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
76 YORK ROAD,SUTTON,SM2 6HJ
Number: | 04700220 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A DRUMSOUGH ROAD,ANTRIM,BT41 2NW
Number: | NI601918 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 04838663 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 SOUTH STREET,LANCING,BN15 8AJ
Number: | 11647259 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RATHBONE STREET,LONDON,W1T 1LG
Number: | 02154550 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 UNDERCLIFFE STREET,BRADFORD,BD3 0PH
Number: | 11201292 |
Status: | ACTIVE |
Category: | Private Limited Company |