RUSTIANTREE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Registered office address changed from Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-09

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/02/2423 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Registered office address changed from 1391 London Road Leigh-on-Sea SS9 2SA to Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2023-09-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-10-21 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Cessation of Imogen Bell as a person with significant control on 2021-12-15

View Document

18/01/2218 January 2022 Notification of Loren Natividad as a person with significant control on 2021-12-15

View Document

18/01/2218 January 2022 Termination of appointment of Imogen Bell as a director on 2021-12-15

View Document

17/01/2217 January 2022 Appointment of Mr Loren Natividad as a director on 2021-12-15

View Document

30/11/2130 November 2021 Registered office address changed from 2 Lane Top Cottages Sand Lane Warton Carnforth LA5 9NJ England to 1391 London Road Leigh-on-Sea SS9 2SA on 2021-11-30

View Document

22/10/2122 October 2021 Incorporation

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