- Company Overview for RUSSET LP LIMITED (07994020)
- Filing history for RUSSET LP LIMITED (07994020)
- People for RUSSET LP LIMITED (07994020)
- More for RUSSET LP LIMITED (07994020)
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
|
|
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
|
|
20 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
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
|