- Company Overview for RUSHTON 2015 LIMITED (08813810)
- Filing history for RUSHTON 2015 LIMITED (08813810)
- People for RUSHTON 2015 LIMITED (08813810)
- More for RUSHTON 2015 LIMITED (08813810)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | TM01 | Termination of appointment of William Dalzell Carr as a director on 8 February 2016 | |
04 May 2016 | TM02 | Termination of appointment of William Dalzell Carr as a secretary on 8 February 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Susan Rebecca Williams on 11 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
16 Dec 2015 | CERTNM |
Company name changed rushton group LIMITED\certificate issued on 16/12/15
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Apr 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 | |
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|