RUKMINI SERVICES LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-02-27 View Report
Gazette. Gazette notice voluntary. 2023-12-12 View Report
Dissolution. Dissolution application strike off company. 2023-12-02 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type micro entity. 2023-08-27 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Accounts. Accounts type micro entity. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type micro entity. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Accounts. Accounts type micro entity. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-11-17 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type micro entity. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2016-11-12 View Report
Accounts. Accounts type total exemption small. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2015-11-15 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2012-11-18 View Report
Accounts. Accounts type total exemption small. 2012-07-30 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Officers. Change date: 2009-12-01. Officer name: Ms Neerja Dewan. 2010-11-17 View Report
Accounts. Accounts type total exemption small. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Annual return. With made up date full list shareholders. 2009-12-31 View Report
Officers. Officer name: Ms Neerja Dewan. 2009-12-08 View Report
Officers. Change date: 2009-12-08. Officer name: Neerja Dewan. 2009-12-08 View Report
Address. Old address: 37 Great Arthur House Golden Lane London EC1Y 0RE United Kingdom. Change date: 2009-12-08. 2009-12-08 View Report
Accounts. Accounts type total exemption small. 2009-08-11 View Report
Officers. Description: Director's change of particulars / neerja dewan / 20/07/2009. 2009-07-20 View Report
Address. Description: Registered office changed on 20/07/2009 from 226 clock house road beckenham BR3 4LB. 2009-07-20 View Report
Annual return. Legacy. 2008-12-03 View Report
Officers. Description: Appointment terminated secretary nominee secretary LTD. 2008-12-03 View Report
Incorporation. Incorporation company. 2007-11-12 View Report