RUSTLING LTD

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1824 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAHANGIR ALAM CHOWDHURY / 01/09/2017

View Document

16/09/1716 September 2017 CESSATION OF JAHANGIR ALAM CHOWDHURY AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHANGIR ALAM CHOWDHURY

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/02/155 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/01/133 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAHANGIR ALAM CHOWDHURY / 09/09/2012

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

15/02/1015 February 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

15/02/1015 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAHANGIR ALAM CHOWDHURY / 01/10/2009

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JAHANGIR ALAM CHOWDHURY

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 78 BEN JONSON RD STEPNEY GREN LONDON E1 3NN

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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