- Company Overview for RUSHTEAM PROPERTIES LIMITED (02505466)
- Filing history for RUSHTEAM PROPERTIES LIMITED (02505466)
- People for RUSHTEAM PROPERTIES LIMITED (02505466)
- Charges for RUSHTEAM PROPERTIES LIMITED (02505466)
- Insolvency for RUSHTEAM PROPERTIES LIMITED (02505466)
- More for RUSHTEAM PROPERTIES LIMITED (02505466)
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) |
---|---|---|---|
26 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2020 | |
06 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2019 | |
03 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2018 | |
01 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2017 | |
08 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AD01 | Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Janice Rochelle Gold as a secretary on 10 March 2016 | |
28 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AP03 | Appointment of Mrs Janice Rochelle Gold as a secretary | |
28 Jul 2015 | AP03 | Appointment of Mrs Janice Rochelle Gold as a secretary on 18 June 2014 | |
28 Jul 2015 | TM02 | Termination of appointment of Fazlur Rahman Khan as a secretary on 18 June 2014 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
18 Jul 2014 | MR01 | Registration of charge 025054660010, created on 1 July 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Apr 2014 | MR01 | Registration of charge 025054660009 | |
02 Apr 2014 | AD01 | Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT on 2 April 2014 | |
27 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
|
|
08 Apr 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders |