- Company Overview for RUSHES POSTPRODUCTION LIMITED (02623334)
- Filing history for RUSHES POSTPRODUCTION LIMITED (02623334)
- People for RUSHES POSTPRODUCTION LIMITED (02623334)
- Charges for RUSHES POSTPRODUCTION LIMITED (02623334)
- Insolvency for RUSHES POSTPRODUCTION LIMITED (02623334)
- More for RUSHES POSTPRODUCTION LIMITED (02623334)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
29 Dec 2021 | AD01 | Registered office address changed from 28 Chancery Lane London WC2A 1LB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 29 December 2021 | |
29 Dec 2021 | LIQ01 | Declaration of solvency | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2021 | PSC05 | Change of details for C3 Uk Holdings Limited as a person with significant control on 22 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
01 Oct 2021 | AD01 | Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to 28 Chancery Lane London WC2A 1LB on 1 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Konrad Stefan Sonnenfeld on 9 September 2021 | |
01 Oct 2021 | PSC05 | Change of details for Deluxe Creative Uk Limited as a person with significant control on 18 November 2020 | |
01 Oct 2021 | PSC05 | Change of details for Deluxe Creative Uk Limited as a person with significant control on 6 November 2019 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AD01 | Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 26 March 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Stefanie Liquori Digrigoli as a director on 3 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Konrad Stefan Sonnenfeld as a director on 3 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 1 February 2021 | |
03 Dec 2020 | AAMD | Amended full accounts made up to 31 December 2018 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Nov 2020 | MR04 | Satisfaction of charge 026233340014 in full |