RUSTY & CHASE SOLUTIONS LTD

87 Markfield Avenue, Manchester, M13 9AX, England
StatusDISSOLVED
Company No.09725799
CategoryPrivate Limited Company
Incorporated10 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months

SUMMARY

RUSTY & CHASE SOLUTIONS LTD is an dissolved private limited company with number 09725799. It was incorporated 8 years, 9 months, 9 days ago, on 10 August 2015 and it was dissolved 5 months ago, on 19 December 2023. The company address is 87 Markfield Avenue, Manchester, M13 9AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Dr Nicholas Mcmillan Charalambous

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-12

Officer name: Ines Lolosidi

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ines Lolosidi

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Dr Nicholas Mcmillan Charalambous

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-15

Psc name: Dr Ines Lolosidi

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-15

Psc name: Dr Nicholas Mcmillan Charalambous

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Dr Nicholas Mcmillan Charalambous

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ines Lolosidi

Change date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas Charalambous

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Dr Nicholas Mcmillan Charalambous

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-18

Officer name: Ines Lolosidi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Nicholas Charalambous

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ines Lolosidi

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

New address: 87 Markfield Avenue Manchester M13 9AX

Change date: 2016-08-21

Old address: 217 Barton Place 3 Hornbeam Way Manchester M4 4AT England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Ines Lolosidi

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Nicholas Charalambous

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Ines Lolosidi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Nicholas Charalambous

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Dr Ines Lolosidi

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Charalambous

Change date: 2016-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Charalambous

Appointment date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

New address: 217 Barton Place 3 Hornbeam Way Manchester M4 4AT

Change date: 2015-09-17

Old address: 217 Barton Place 3 Hornbeam Way London M4 4AT England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Nicholas Charalambous

Documents

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIBRATE FILMS LIMITED

155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:08318774
Status:ACTIVE
Category:Private Limited Company

CDC LONDON LIMITED

30 CONIFER GARDENS,LONDON,SW16 2TY

Number:10267094
Status:ACTIVE
Category:Private Limited Company

GREENSTED HALL MANAGEMENT LIMITED

THE COACH HOUSE,GREENSTED ONGAR,CM5 9LD

Number:00816783
Status:ACTIVE
Category:Private Limited Company

HENLLE HALL HOLIDAYS LIMITED

HENLLE HALL,OSWESTRY,SY10 7AX

Number:08557181
Status:ACTIVE
Category:Private Limited Company

STARPLAY PRODUCTIONS LIMITED

1 CENTRAL ST GILES,LONDON,WC2H 8NU

Number:06055404
Status:ACTIVE
Category:Private Limited Company

TICH LOGISTICS LTD

65 LYMINGTON DRIVE,BRADFORD,BD4 9HA

Number:11500246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source