RMUGURU LTD.: Filings
Overview
| Company Name | RMUGURU LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC409435 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RMUGURU LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Murray Kessler as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacob David Fuller as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Bird & Bird Company Secretaries Limited as a secretary on Oct 01, 2013 | 2 pages | AP04 | ||||||||||
Appointment of Mr David Taylor as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Milstein as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Oct 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Jacob David Fuller on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor Playfair Hpuse 6 Broughton Street Lane Edinburgh EH1 3LY Scotland on Oct 26, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 27 George Street 3rd Floor Edinburgh EH2 2PA Scotland on Oct 26, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Bertram Graindorge Swainson as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jacob David Fuller as a director on Jun 11, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from Herkimer House Ground Floor Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on Mar 28, 2012 | 1 pages | AD01 | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0