Advanced company searchLink opens in new window

RUSSELL HOOPS LTD

Company number 09644052

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)
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