Advanced company searchLink opens in new window

VERDANT RUSTLE STUDIO LIMITED

Company number 10070794

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)
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 CH01 Director's details changed for Mr Sergiu-Valentin Micu on 28 November 2020
15 Jan 2021 CH01 Director's details changed for Emilia-Roxana Micu on 28 November 2020
15 Jan 2021 AD01 Registered office address changed from 3 Barley Court, the Maltings Leamington Spa CV32 5FQ England to 10 Makepeace Avenue Warwick CV34 5SB on 15 January 2021
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 CH01 Director's details changed for Mr Sergiu-Valentin Micu on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Emilia-Roxana Micu on 1 September 2020
01 Sep 2020 PSC04 Change of details for Mr Sergiu-Valentin Micu as a person with significant control on 1 September 2020
01 Sep 2020 PSC04 Change of details for Emilia-Roxana Micu as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from 10 Gullimans Way Leamington Spa CV31 1LA England to 3 Barley Court, the Maltings Leamington Spa CV32 5FQ on 1 September 2020
27 May 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 CH01 Director's details changed for Emilia-Roxana Micu on 21 September 2018
21 Sep 2018 PSC04 Change of details for Emilia-Roxana Roxana Micu as a person with significant control on 21 September 2018
04 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 AP01 Appointment of Mr Sergiu-Valentin Micu as a director on 13 April 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Flat 9 6 Warwick New Road Leamington Spa CV32 5JF United Kingdom to 10 Gullimans Way Leamington Spa CV31 1LA on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Emilia-Roxana Roxana Micu on 16 January 2017