RUSTY & CHASE SOLUTIONS LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / DR INES LOLOSIDI / 12/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MCMILLAN CHARALAMBOUS / 12/08/2019

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / INES LOLOSIDI / 12/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / DR NICHOLAS MCMILLAN CHARALAMBOUS / 12/08/2019

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

28/05/1928 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MCMILLAN CHARALAMBOUS / 15/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / DR NICHOLAS MCMILLAN CHARALAMBOUS / 15/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / DR INES LOLOSIDI / 15/03/2019

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / INES LOLOSIDI / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MCMILLAN CHARALAMBOUS / 18/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS CHARALAMBOUS / 18/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / DR INES LOLOSIDI / 18/07/2018

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / INES LOLOSIDI / 01/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARALAMBOUS / 01/06/2017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 217 BARTON PLACE 3 HORNBEAM WAY MANCHESTER M4 4AT ENGLAND

View Document

19/08/1619 August 2016 SECRETARY APPOINTED INES LOLOSIDI

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR INES LOLOSIDI / 01/08/2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR INES LOLOSIDI

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARALAMBOUS / 01/08/2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHARALAMBOUS

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED NICHOLAS CHARALAMBOUS

View Document

12/11/1512 November 2015 SECRETARY APPOINTED NICHOLAS CHARALAMBOUS

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 217 BARTON PLACE 3 HORNBEAM WAY LONDON M4 4AT ENGLAND

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARALAMBOUS

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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