STEPHEN RUSHTON TELECOMMS LIMITED
Company Documents
Date | Description |
---|---|
06/04/196 April 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
26/02/1926 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/02/1914 February 2019 | APPLICATION FOR STRIKING-OFF |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES RUSHTON / 21/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / STEPHEN CHARLES RUSHTON / 21/01/2019 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 246 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QX |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/11/1622 November 2016 | FIRST GAZETTE |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
13/05/1613 May 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
22/03/1622 March 2016 | FIRST GAZETTE |
22/12/1422 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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