RUVA LIMITED

144 Caradoc Close, Coventry, CV2 1QU, England
StatusDISSOLVED
Company No.11546151
CategoryPrivate Limited Company
Incorporated31 Aug 2018
Age5 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 5 days

SUMMARY

RUVA LIMITED is an dissolved private limited company with number 11546151. It was incorporated 5 years, 9 months, 27 days ago, on 31 August 2018 and it was dissolved 2 years, 3 months, 5 days ago, on 22 March 2022. The company address is 144 Caradoc Close, Coventry, CV2 1QU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eliphas Chinembiri

Notification date: 2021-09-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tariro Dorothy Chinembiri

Cessation date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 144 Caradoc Close Coventry CV2 1QU England

New address: 144 Caradoc Close Coventry CV2 1QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 222 Kenpas Highway Coventry CV3 6PB England

New address: 144 Caradoc Close Coventry CV2 1QU

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eliphas Chinembiri

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariro Dorothy Chinembiri

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexis Byayezu

Termination date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexis Byayezu

Cessation date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tariro Dorothy Chinembiri

Notification date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tariro Dorothy Chinembiri

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexis Byayezu

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ogli Edwin

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Ogli Edwin

Cessation date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexis Byayezu

Notification date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ogli Edwin

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwaseyi Olumide Olatunbosun

Termination date: 2020-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Ogli Edwin

Notification date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oluwaseyi Olumide Olatunbosun

Cessation date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwaseyi Olumide Olatunbosun

Appointment date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aramide Foyinsola Olunowo

Termination date: 2020-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aramide Foyinsola Olunowo

Cessation date: 2020-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oluwaseyi Olumide Olatunbosun

Notification date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aramide Foyinsola Olunowo

Notification date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tariro Dorothy Chinembiri

Cessation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariro Dorothy Chinembiri

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aramide Foyinsola Olunowo

Appointment date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: Unit 2, 33 Robjohns Road Chelmsford CM1 3AG United Kingdom

New address: 222 Kenpas Highway Coventry CV3 6PB

Documents

View document PDF

Incorporation company

Date: 31 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOVELLY ESTATE COMPANY LIMITED(THE)

ESTATE OFFICE,,N DEVON,EX39 5SY

Number:00236210
Status:ACTIVE
Category:Private Limited Company

I.C.S.ESTATES LIMITED

THE MINT,MIDHURST,GU29 9LT

Number:00571991
Status:ACTIVE
Category:Private Limited Company

M S DRIVEWAYS LTD

40 NEW STREET,BURTON-ON-TRENT,DE14 3QW

Number:11575883
Status:ACTIVE
Category:Private Limited Company

MLF AVIATION LIMITED

62 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:09106481
Status:ACTIVE
Category:Private Limited Company

ONCE UPON THE TIME LTD

128 WATERTON LANE,MOSLEY,OL5 0NQ

Number:11903908
Status:ACTIVE
Category:Private Limited Company

PASSEIRAS LTD

86 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AJ

Number:09003098
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