Advanced company searchLink opens in new window

RUSCOTE TRANSPORT LTD

Company number 08975965

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
15 Jan 2021 AA Micro company accounts made up to 30 April 2020
10 Dec 2020 AD01 Registered office address changed from 84 Hall Road London E6 2nd United Kingdom to 191 Washington Street Bradford BD8 9QP on 10 December 2020
10 Dec 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 December 2020
10 Dec 2020 PSC07 Cessation of Trae Browne as a person with significant control on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Trae Browne as a director on 10 December 2020
01 Sep 2020 AD01 Registered office address changed from 4 Beaufort Court Barnet EN5 1RW United Kingdom to 84 Hall Road London E6 2nd on 1 September 2020
01 Sep 2020 PSC07 Cessation of Dawda Njie as a person with significant control on 12 August 2020
01 Sep 2020 PSC01 Notification of Trae Browne as a person with significant control on 12 August 2020
01 Sep 2020 AP01 Appointment of Mr Trae Browne as a director on 12 August 2020
01 Sep 2020 TM01 Termination of appointment of Dawda Njie as a director on 12 August 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 30 April 2019
27 Dec 2019 AD01 Registered office address changed from 76 Cranborne Road Barking IG11 7XE United Kingdom to 4 Beaufort Court Barnet EN5 1RW on 27 December 2019
27 Dec 2019 PSC01 Notification of Dawda Njie as a person with significant control on 12 December 2019
27 Dec 2019 PSC07 Cessation of Ahaed Miah as a person with significant control on 12 December 2019
27 Dec 2019 AP01 Appointment of Mr Dawda Njie as a director on 12 December 2019
27 Dec 2019 TM01 Termination of appointment of Ahaed Miah as a director on 12 December 2019
08 Oct 2019 AD01 Registered office address changed from 24 Tennyson Road Romford RM3 7AD United Kingdom to 76 Cranborne Road Barking IG11 7XE on 8 October 2019
08 Oct 2019 PSC01 Notification of Ahaed Miah as a person with significant control on 19 September 2019
08 Oct 2019 PSC07 Cessation of Ezekiel Haizel as a person with significant control on 19 September 2019