LA RUSTA LTD
Status | ACTIVE |
Company No. | 08380180 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LA RUSTA LTD is an active private limited company with number 08380180. It was incorporated 11 years, 4 months, 10 days ago, on 29 January 2013. The company address is Stanley House Stanley House, Crawley, RH10 9SE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Veli Rustani
Change date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Roxerova
Termination date: 2021-12-15
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Roxerova
Cessation date: 2021-12-15
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 10 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083801800001
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
New address: Stanley House Kelvin Way Crawley RH10 9SE
Change date: 2019-10-30
Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083801800001
Charge creation date: 2019-06-28
Documents
Resolution
Date: 11 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mr Veli Alex Rustani
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr Veli Alex Rustani
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mr Veli Alex Rustani
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anna Roxerova
Change date: 2017-11-16
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR
Change date: 2017-11-06
Old address: 2 Caroline Court Crawley RH11 8AS
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Roxerova
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Capital allotment shares
Date: 08 Oct 2013
Action Date: 19 Sep 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-09-19
Documents
Change account reference date company current extended
Date: 06 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Some Companies
88 TRAFALGAR ROAD MANAGEMENT LIMITED
5A MUSGROVE ROAD,NEW CROSS,SE14 5PP
Number: | 09827733 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABC VITAMIN MANUFACTURE LIMITED
5 FOREST DRIVE WEST,LONDON,E11 1JZ
Number: | 10406647 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 07584224 |
Status: | ACTIVE |
Category: | Private Limited Company |
JLD GOODWIN CONSULTANCY SERVICES LTD.
24 ALLAN GLEN GARDENS,GLASGOW,G64 3BG
Number: | SC383201 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 MAINDY ROAD,CARDIFF,CF24 4HL
Number: | 10050671 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FETTIPLACE ROAD FETTIPLACE ROAD,OXFORD,OX3 9LL
Number: | 11582200 |
Status: | ACTIVE |
Category: | Private Limited Company |