Advanced company searchLink opens in new window

RUSSET LP LIMITED

Company number 07994020

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
23 Aug 2016 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Citadel Secretarial Services Limited as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Citadel Nominees Limited as a director on 9 August 2016
23 Aug 2016 TM02 Termination of appointment of Citadel Secretarial Services Limited as a secretary on 9 August 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
14 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
20 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
20 Mar 2015 CH01 Director's details changed for Mr Mark Ashley Bevan on 2 May 2014
20 Mar 2015 CH02 Director's details changed for Citadel Ominees Limited on 20 March 2015
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Apr 2014 CERTNM Company name changed citadel trustees (la providencia) LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
31 May 2012 AP01 Appointment of Mr Mark Ashley Bevan as a director
31 May 2012 TM01 Termination of appointment of Lauren Wagner as a director
10 Apr 2012 CH01 Director's details changed for Lauren Wagner on 2 April 2012
03 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
16 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted