- Company Overview for RUSTICS GROUP LTD (09511556)
- Filing history for RUSTICS GROUP LTD (09511556)
- People for RUSTICS GROUP LTD (09511556)
- More for RUSTICS GROUP LTD (09511556)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | TM01 | Termination of appointment of Clare Auty as a director on 1 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 1 April 2021 | |
26 Apr 2021 | PSC07 | Cessation of Clare Auty as a person with significant control on 1 January 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
26 Apr 2021 | AP01 | Appointment of Miss Kay Gascoyne as a director on 1 April 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from Vox Box. 35. 137 Barnsley Road South Emsell Engl Barnsley Road South Elmsall Pontefract WF9 2AE England to Unit 5 Tan Shelf Industrial Estate Pontefract WF8 4PJ on 9 October 2020 | |
09 Oct 2020 | PSC01 | Notification of Clare Auty as a person with significant control on 10 April 2020 | |
09 Oct 2020 | AP01 | Appointment of Mrs Clare Auty as a director on 10 April 2020 | |
26 Jul 2020 | AD01 | Registered office address changed from 43 Gresham Road Middlesbrough TS1 4LU England to Vox Box. 35. 137 Barnsley Road South Emsell Engl Barnsley Road South Elmsall Pontefract WF9 2AE on 26 July 2020 | |
26 Jul 2020 | TM01 | Termination of appointment of Michael Jonathan Holmes as a director on 20 May 2020 | |
26 Jul 2020 | PSC07 | Cessation of Michael Jonathan Holmes as a person with significant control on 10 May 2020 | |
04 Jun 2020 | PSC03 | Notification of Michael Jonathan Holmes as a person with significant control on 28 February 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Sally Woodall as a director on 3 April 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Pbs Vox 25 186a 186a Pontefract Road Cudworth Barnsley S72 8BE England to 43 Gresham Road Middlesbrough TS1 4LU on 2 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Michael Jonathan Holmes as a director on 28 February 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | PSC07 | Cessation of Klaak Ltd as a person with significant control on 16 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | PSC02 | Notification of Klaak Ltd as a person with significant control on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Ms Sally Woodall as a director on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge Cambridgeshire CB21 5LU England to Pbs Vox 25 186a 186a Pontefract Road Cudworth Barnsley S72 8BE on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Gary Richard Birditt as a director on 2 February 2020 |