- Company Overview for RUSSELL HOOPS LTD (09644052)
- Filing history for RUSSELL HOOPS LTD (09644052)
- People for RUSSELL HOOPS LTD (09644052)
- More for RUSSELL HOOPS LTD (09644052)
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) |
---|---|---|---|
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
01 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
22 Apr 2021 | PSC01 | Notification of Philip James Russell as a person with significant control on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Derek Russell as a director on 22 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Elaine Russell as a person with significant control on 22 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Derek Russell as a person with significant control on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Elaine Russell as a director on 22 April 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 May 2020 | PSC04 | Change of details for Mrs Elain Russell as a person with significant control on 18 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs Elain Russell on 18 May 2020 | |
05 Oct 2019 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Orchard House Tanfield Farm Hammondstreet Road Goffs Oak Hertfordshire EN7 6PQ on 5 October 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
21 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Philip James Russell on 1 September 2018 | |
04 Dec 2018 | PSC07 | Cessation of Benjamin David Russell as a person with significant control on 1 September 2018 | |
04 Dec 2018 | PSC01 | Notification of Elain Russell as a person with significant control on 1 September 2018 | |
04 Dec 2018 | PSC01 | Notification of Derek Russell as a person with significant control on 1 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Jack Samuel Burnell as a director on 1 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Philip James Russell as a director on 1 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mrs Elain Russell as a director on 1 September 2018 |