RUSTIX GOURMET LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/02/2324 February 2023 Compulsory strike-off action has been suspended

View Document

24/02/2324 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR JUBLU AHMED

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ASHRAHUL ALI HOQUE / 18/05/2020

View Document

18/05/2018 May 2020 CESSATION OF JUBLU AHMED AS A PSC

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 7 MEATH CRESCENT BETHNAL GREEN LONDON E2 0QF UNITED KINGDOM

View Document

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

View Accounts

25/02/1625 February 2016 COMPANY NAME CHANGED RUSTICS GOURMET LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

25/02/1625 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1619 January 2016 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