MR RUSTY LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
30/09/2330 September 2023 | Application to strike the company off the register |
23/05/2323 May 2023 | Certificate of change of name |
19/05/2319 May 2023 | Termination of appointment of a director |
19/05/2319 May 2023 | Certificate of change of name |
19/05/2319 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
18/05/2318 May 2023 | Appointment of Russell Walker as a director on 2023-05-18 |
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 |
18/05/2318 May 2023 | Notification of Russell Harrison Walker as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Termination of appointment of Nuala Thornton as a director on 2023-05-18 |
11/05/2311 May 2023 | Notification of Nuala Thornton as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-05-10 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with updates |
10/05/2310 May 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-04-16 |
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 |
10/05/2310 May 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-04-16 |
05/05/225 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/04/2116 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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