Download leads from Nexok and grow your business. Find out more

Runnerreg UK Limited

Documents

Total Documents119
Total Pages354

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off
18 July 2023First Gazette notice for voluntary strike-off
11 July 2023Application to strike the company off the register
7 April 2023Confirmation statement made on 26 March 2023 with no updates
22 December 2022Total exemption full accounts made up to 31 March 2022
26 March 2022Confirmation statement made on 26 March 2022 with no updates
12 July 2021Total exemption full accounts made up to 31 March 2021
9 April 2021Confirmation statement made on 26 March 2021 with updates
4 March 2021Director's details changed for Mr Martin Aurelle Cai on 15 January 2021
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
25 February 2021Total exemption full accounts made up to 31 March 2020
2 February 2021Change of details for Mr Martin Aurelle Cai as a person with significant control on 15 January 2021
10 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
10 July 2020Termination of appointment of Tingzhang Zhang Cai as a secretary on 3 July 2020
10 July 2020Confirmation statement made on 26 March 2020 with no updates
4 April 2020Compulsory strike-off action has been discontinued
1 April 2020Secretary's details changed for Mrs Tingzhang Zhang Cai on 1 April 2020
1 April 2020Micro company accounts made up to 31 March 2019
25 February 2020First Gazette notice for compulsory strike-off
30 May 2019Change of details for Mr Martin Aurelle Cai as a person with significant control on 30 May 2019
26 March 2019Confirmation statement made on 26 March 2019 with no updates
26 March 2019Micro company accounts made up to 31 March 2018
27 February 2019Compulsory strike-off action has been discontinued
26 February 2019First Gazette notice for compulsory strike-off
8 April 2018Confirmation statement made on 26 March 2018 with no updates
3 January 2018Secretary's details changed for Mrs Ting Zhang Cai on 29 December 2017
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Director's details changed for Mr Martin Aurelle Cai on 29 December 2017
10 April 2017Confirmation statement made on 26 March 2017 with updates
10 April 2017Confirmation statement made on 26 March 2017 with updates
17 January 2017Total exemption full accounts made up to 31 March 2016
17 January 2017Total exemption full accounts made up to 31 March 2016
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
8 March 2016Total exemption full accounts made up to 31 March 2015
8 March 2016Total exemption full accounts made up to 31 March 2015
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Secretary's details changed for Mrs Ting Zhang Cai on 1 March 2015
26 March 2015Secretary's details changed for Mrs Ting Zhang Cai on 1 March 2015
26 March 2015Director's details changed for Mr Martin Aurelle Cai on 1 March 2015
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Director's details changed for Mr Martin Aurelle Cai on 1 March 2015
26 March 2015Director's details changed for Mr Martin Aurelle Cai on 1 March 2015
26 March 2015Secretary's details changed for Mrs Ting Zhang Cai on 1 March 2015
18 December 2014Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to C/O Martin Aurelle Cai 3M Hanover Building, North Frederick Path, Glasgow 3M Hanover Building North Frederick Path Glasgow Lanarkshire G1 1BG on 18 December 2014
18 December 2014Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to C/O Martin Aurelle Cai 3M Hanover Building, North Frederick Path, Glasgow 3M Hanover Building North Frederick Path Glasgow Lanarkshire G1 1BG on 18 December 2014
10 December 2014Total exemption full accounts made up to 31 March 2014
10 December 2014Total exemption full accounts made up to 31 March 2014
28 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
28 May 2014Director's details changed for Mr Martin Aurelle Cai on 11 March 2011
28 May 2014Director's details changed for Mr Martin Aurelle Cai on 11 March 2011
28 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
31 December 2013Total exemption full accounts made up to 31 March 2013
31 December 2013Total exemption full accounts made up to 31 March 2013
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
17 January 2013Total exemption small company accounts made up to 31 March 2012
17 January 2013Total exemption small company accounts made up to 31 March 2012
22 November 2012Registered office address changed from 3M Hanover Building North Frederick Path Glasgow City of Glasgow G1 2BG United Kingdom on 22 November 2012
22 November 2012Registered office address changed from 3M Hanover Building North Frederick Path Glasgow City of Glasgow G1 2BG United Kingdom on 22 November 2012
22 November 2012Secretary's details changed for Mrs Ting Zhang Cai on 22 November 2012
22 November 2012Director's details changed for Mr Martin Aurelle Cai on 22 November 2012
22 November 2012Director's details changed for Mr Martin Aurelle Cai on 22 November 2012
22 November 2012Secretary's details changed for Mrs Ting Zhang Cai on 22 November 2012
5 June 2012Total exemption small company accounts made up to 31 March 2011
5 June 2012Total exemption small company accounts made up to 31 March 2011
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
9 May 2012Compulsory strike-off action has been discontinued
9 May 2012Compulsory strike-off action has been discontinued
6 April 2012First Gazette notice for compulsory strike-off
6 April 2012First Gazette notice for compulsory strike-off
1 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
1 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
3 May 2011Compulsory strike-off action has been discontinued
3 May 2011Compulsory strike-off action has been discontinued
30 April 2011Total exemption small company accounts made up to 31 March 2010
30 April 2011Total exemption small company accounts made up to 31 March 2010
8 April 2011First Gazette notice for compulsory strike-off
8 April 2011First Gazette notice for compulsory strike-off
4 October 2010Director's details changed for Mr Martin Aurelle Cai on 4 March 2010
4 October 2010Director's details changed for Mr Martin Aurelle Cai on 4 March 2010
4 October 2010Director's details changed for Mr Martin Aurelle Cai on 4 March 2010
4 October 2010Annual return made up to 26 March 2010 with a full list of shareholders
4 October 2010Annual return made up to 26 March 2010 with a full list of shareholders
28 April 2010Total exemption small company accounts made up to 31 March 2009
28 April 2010Total exemption small company accounts made up to 31 March 2009
22 September 2009Secretary's change of particulars / ting cai / 20/09/2009
22 September 2009Registered office changed on 22/09/2009 from 115, 29 ingram street glasgow lanarkshire G1 1HA united kingdom
22 September 2009Location of register of members
22 September 2009Secretary's change of particulars / ting cai / 20/09/2009
22 September 2009Location of register of members
22 September 2009Director's change of particulars / martin cai / 20/09/2009
22 September 2009Director's change of particulars / martin cai / 20/09/2009
22 September 2009Registered office changed on 22/09/2009 from 115, 29 ingram street glasgow lanarkshire G1 1HA united kingdom
22 April 2009Registered office changed on 22/04/2009 from 115 29 ingram street merchant city glasgow G1 1HA united kingdom
22 April 2009Return made up to 26/03/09; full list of members
22 April 2009Secretary's change of particulars / tingzhang cai / 22/04/2009
22 April 2009Location of register of members
22 April 2009Director's change of particulars / martin cai / 01/03/2009
22 April 2009Location of debenture register
22 April 2009Location of register of members
22 April 2009Secretary's change of particulars / tingzhang cai / 22/04/2009
22 April 2009Location of debenture register
22 April 2009Return made up to 26/03/09; full list of members
22 April 2009Director's change of particulars / martin cai / 01/03/2009
22 April 2009Registered office changed on 22/04/2009 from 115 29 ingram street merchant city glasgow G1 1HA united kingdom
13 March 2009Registered office changed on 13/03/2009 from 115, 29 ingram street glasgow lanarkshire G1 1HA
13 March 2009Registered office changed on 13/03/2009 from 115, 29 ingram street glasgow lanarkshire G1 1HA
11 February 2009Registered office changed on 11/02/2009 from 3M hanover court north frederick path glasgow G1 2BG united kingdom
11 February 2009Registered office changed on 11/02/2009 from 3M hanover court north frederick path glasgow G1 2BG united kingdom
23 April 2008Appointment terminated director tingzhang cai
23 April 2008Appointment terminated director tingzhang cai
22 April 2008Secretary appointed mrs tingzhang cai
22 April 2008Secretary appointed mrs tingzhang cai
21 April 2008Appointment terminated secretary martin cai
21 April 2008Appointment terminated secretary martin cai
26 March 2008Incorporation
26 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing