RUGBY DRY CLEANERS LIMITED - History of Changes


DateDescription
2021-10-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category UNAUDITED ABRIDGED => null
2021-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-26 update statutory_documents FIRST GAZETTE
2020-08-09 delete address 38A HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU
2020-08-09 insert address 47-48 CHAPEL STREET RUGBY ENGLAND CV21 3EB
2020-08-09 update registered_address
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-09 update statutory_documents CESSATION OF INDERJIT MADAN AS A PSC
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 38A HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU
2020-07-06 update statutory_documents DIRECTOR APPOINTED MR KOCHAR OMAR MOHAMMED KOCHAR
2020-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOCHAR OMAR MOHAMMED KOCHAR
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INDERJIT MADAN
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-21 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-10 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-10 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-18 update statutory_documents 24/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-23 update statutory_documents 24/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 38A HIGH STREET DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 4HU
2014-01-07 insert address 38A HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-20 update statutory_documents 24/11/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-12-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-11-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-18 update statutory_documents 24/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2011 FROM MR. I MADAN 38A HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU
2011-12-19 update statutory_documents 24/11/11 FULL LIST
2011-09-28 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-19 update statutory_documents 24/11/10 FULL LIST
2010-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-05 update statutory_documents 24/11/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJIT MADAN / 01/10/2009
2008-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION