Advanced company searchLink opens in new window

RUSTAR LTD

Company number 12069618

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)
04 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 2 April 2024
17 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-25
  • GBP 2