RUSSELL'S PET STORE LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Satisfaction of charge 083659300001 in full

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 111-113 RADFORD ROAD COVENTRY CV6 3BQ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 17/02/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083659300001

View Document

07/02/137 February 2013 ADOPT ARTICLES 23/01/2013

View Document

06/02/136 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 100

View Document

06/02/136 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS SARAH THOMPSELL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/01/1318 January 2013 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