RUSTIX GOURMET LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/02/2324 February 2023 | Compulsory strike-off action has been suspended |
| 24/02/2324 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 06/04/226 April 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-01-31 |
| 11/01/2211 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/05/2021 May 2020 | DISS40 (DISS40(SOAD)) |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
| 18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JUBLU AHMED |
| 18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ASHRAHUL ALI HOQUE / 18/05/2020 |
| 18/05/2018 May 2020 | CESSATION OF JUBLU AHMED AS A PSC |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/07/1920 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 7 MEATH CRESCENT BETHNAL GREEN LONDON E2 0QF UNITED KINGDOM |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/02/1625 February 2016 | COMPANY NAME CHANGED RUSTICS GOURMET LIMITED CERTIFICATE ISSUED ON 25/02/16 |
| 25/02/1625 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/01/1619 January 2016 | 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