MR RUSTY LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

30/09/2330 September 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Termination of appointment of a director

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Appointment of Russell Walker as a director on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 11 York Road Bewdley Worcestershire DY12 2BN on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Russell Harrison Walker as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-18

View Document

11/05/2311 May 2023 Notification of Nuala Thornton as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mrs Nuala Thornton as a director on 2023-05-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-04-16

View Document

10/05/2310 May 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Peter Valaitis as a person with significant control on 2023-04-16

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information