RUSHWILLE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Termination of appointment of Naveed Anwar Hussain as a director on 2024-10-18

View Document

21/10/2421 October 2024 Cessation of Naveed Anwar Hussain as a person with significant control on 2024-10-18

View Document

20/06/2420 June 2024 Director's details changed for Mr Hameed Ahmed on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Hameed Ahmed as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Naveed Anwar Hussain as a person with significant control on 2024-06-01

View Document

30/04/2430 April 2024 Registered office address changed from 19 High Street Kettering NN16 8st England to Suite 501, 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-04-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-29 with updates

View Document

18/09/2318 September 2023 Notification of Hameed Ahmed as a person with significant control on 2023-09-04

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

16/09/2316 September 2023 Appointment of Mr Hameed Ahmed as a director on 2023-09-03

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-03-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-06-29 with updates

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 19 HIGH STREET KETTERING NN16 8ST ENGLAND

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM PO BOX UNIT 5 19 HIGH STREET KETTERING NN16 8ST ENGLAND

View Document

04/06/214 June 2021 DISS40 (DISS40(SOAD))

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM SMITHS POINT, FLAT 56 BROOKS ROAD LONDON E13 0NQ ENGLAND

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2117 May 2021 CHANGE PERSON AS DIRECTOR

View Document

17/05/2117 May 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF SOSHEEL SINGH AS A PSC

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOSHEEL SINGH

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUKESH KANWAL

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED ANWAR HUSSAIN

View Document

10/07/2010 July 2020 CESSATION OF MUKESH KANWAL AS A PSC

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR NAVEED ANWAR HUSSAIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOSHEEL SINGH / 09/04/2019

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company