- Company Overview for G. RUSHBROOKES LIMITED (00200242)
- Filing history for G. RUSHBROOKES LIMITED (00200242)
- People for G. RUSHBROOKES LIMITED (00200242)
- Charges for G. RUSHBROOKES LIMITED (00200242)
- Registers for G. RUSHBROOKES LIMITED (00200242)
- More for G. RUSHBROOKES LIMITED (00200242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2022 | DS01 | Application to strike the company off the register | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
05 Aug 2022 | MR04 | Satisfaction of charge 002002420008 in full | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
07 Sep 2021 | CH03 | Secretary's details changed for Mrs Bryony Dyer on 17 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Roger Temple Morgan-Grenville on 17 August 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Holmbush Way Midhurst West Sussex GU29 9HE England to Units 8-10 Holmbush Industrial Estate Midhurst West Sussex GU29 9HE on 7 September 2021 | |
07 Sep 2021 | PSC05 | Change of details for Dexam International Limited as a person with significant control on 17 August 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Roger Temple Morgan-Grenville on 11 November 2020 | |
12 Nov 2020 | AD03 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
12 Nov 2020 | AD02 | Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
12 Nov 2020 | CH03 | Secretary's details changed for Mrs Bryony Dyer on 23 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
12 Nov 2020 | PSC07 | Cessation of Roger Temple Morgan-Grenville as a person with significant control on 6 April 2016 | |
12 Nov 2020 | PSC02 | Notification of Dexam International Limited as a person with significant control on 6 April 2016 | |
04 Feb 2020 | MR01 | Registration of charge 002002420008, created on 30 January 2020 | |
16 Dec 2019 | MR04 | Satisfaction of charge 7 in full | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
01 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates |