Advanced company searchLink opens in new window

RUSH PROCESS HOLDINGS LIMITED

Company number 08519044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
08 Jan 2016 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Devonshire House 1 Devonshire Street London W1W 5DR on 8 January 2016
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
28 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 5,000
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014 AD02 Register inspection address has been changed
10 Mar 2014 AP01 Appointment of Christopher Daniel Schallenberger as a director
10 Mar 2014 AP01 Appointment of Mr Andrew Jonathan Hughes Penney as a director
14 Jun 2013 SH19 Statement of capital on 14 June 2013
  • GBP 1
14 Jun 2013 SH20 Statement by directors
14 Jun 2013 CAP-SS Solvency statement dated 07/06/13
14 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
07 May 2013 NEWINC Incorporation