RU MEDIA UK LIMITED

Beechwood House Beechwood House, Slough, SL1 2EJ, England
StatusDISSOLVED
Company No.10256580
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 19 days

SUMMARY

RU MEDIA UK LIMITED is an dissolved private limited company with number 10256580. It was incorporated 7 years, 11 months, 19 days ago, on 29 June 2016 and it was dissolved 3 years, 8 months, 19 days ago, on 29 September 2020. The company address is Beechwood House Beechwood House, Slough, SL1 2EJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Jonathan Wheeler

Termination date: 2019-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alph L&C Ltd

Termination date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD England

New address: Beechwood House 2-10 Windsor Road Slough SL1 2EJ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Allan Pool

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alph L&C Ltd

Appointment date: 2016-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-24

Officer name: Anything Business Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD

Old address: Unit 6, Rear of Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA England

Change date: 2016-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICE TEXTILE LIMITED

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:03848341
Status:ACTIVE
Category:Private Limited Company

DAVID SHORES & CO. LIMITED

36A STATION ROAD,HAMPSHIRE,BH25 6JX

Number:01512874
Status:ACTIVE
Category:Private Limited Company

DGM FIRE LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:06242052
Status:ACTIVE
Category:Private Limited Company

EQUATE ENERGY ANALYTICS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10932456
Status:ACTIVE
Category:Private Limited Company

REGIS MUTUAL MANAGEMENT LIMITED

7 MALTINGS PLACE,LONDON,SE1 3JB

Number:04194000
Status:ACTIVE
Category:Private Limited Company

SUNSAVE 2 LIMITED

5TH FLOOR ONE CITY PLACE,CHESTER,CH1 3BQ

Number:07678949
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