- Company Overview for RUSK BUSINESS CONSULTANTS LTD (07446203)
- Filing history for RUSK BUSINESS CONSULTANTS LTD (07446203)
- People for RUSK BUSINESS CONSULTANTS LTD (07446203)
- More for RUSK BUSINESS CONSULTANTS LTD (07446203)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
28 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Oct 2021 | AD01 | Registered office address changed from The Paxton 255 Gipsy Road Norwood London SE27 9QY England to 37 Swallow Rise Knaphill Woking Surrey GU21 2LH on 25 October 2021 | |
25 Oct 2021 | CERTNM |
Company name changed maraval financial LTD\certificate issued on 25/10/21
|
|
22 Oct 2021 | TM01 | Termination of appointment of Alan Gerald Grant as a director on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Ketan Kumar Savjibhai Patel as a director on 22 October 2021 | |
06 Feb 2021 | AD01 | Registered office address changed from 15 Beethoven Street Beethoven Street London W10 4LG England to The Paxton 255 Gipsy Road Norwood London SE27 9QY on 6 February 2021 | |
06 Feb 2021 | TM01 | Termination of appointment of Raymond Bruce Hilland as a director on 5 February 2021 | |
06 Feb 2021 | TM01 | Termination of appointment of Nancy Joan Hilland as a director on 5 February 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | PSC07 | Cessation of Nancy Joan Hilland as a person with significant control on 18 August 2020 | |
16 Nov 2020 | PSC01 | Notification of Ketan Kumar Savjibhai Patel as a person with significant control on 18 August 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 15 Beethoven Street Beethoven Street London W10 4LG on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Alan Gerald Grant as a director on 10 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates |