- Company Overview for RUSTAR LTD (12069618)
- Filing history for RUSTAR LTD (12069618)
- People for RUSTAR LTD (12069618)
- Insolvency for RUSTAR LTD (12069618)
- More for RUSTAR LTD (12069618)
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) |
---|---|---|---|
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | AD01 | Registered office address changed from 2 South Street Dorking RH4 2EL England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 April 2023 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | LIQ02 | Statement of affairs | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
13 Jul 2022 | TM01 | Termination of appointment of Jamie Burton as a director on 30 June 2022 | |
30 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Jose Fernando Bernal as a director on 4 August 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jun 2021 | PSC07 | Cessation of Jose Fernando Bernal as a person with significant control on 1 January 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Ruben Burton as a director on 1 January 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Jamie Burton as a director on 1 February 2021 | |
09 Aug 2020 | AD01 | Registered office address changed from 3 Peninsular Court 46 Banks Road Sandbanks BH13 7QF United Kingdom to 2 South Street Dorking RH4 2EL on 9 August 2020 | |
09 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|