RUSTICA 32 LTD

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.11176985
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution06 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

RUSTICA 32 LTD is an dissolved private limited company with number 11176985. It was incorporated 6 years, 3 months, 30 days ago, on 30 January 2018 and it was dissolved 3 years, 4 months, 23 days ago, on 06 January 2021. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: 36a Church Street Twickenham TW1 3NR England

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Change date: 2019-11-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr Hamid Afsarian

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Jane White

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nojan Mazaheri

Termination date: 2019-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mrs Paula Jane White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 36a Church Street Twickenham TW1 3NR

Change date: 2018-06-12

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nojan Mazaheri

Appointment date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siamak Haririan

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Hamid Afsarian

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE WILDLIFE TRUST LIMITED

THE LODGE,OXFORD,OX4 4XT

Number:03769671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRAV ENDURANCE LIMITED

22 SOLENT CLOSE,BLACKWOOD,NP12 2FT

Number:10768898
Status:ACTIVE
Category:Private Limited Company

JONAGROV LTD

OFFICE G CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11808546
Status:ACTIVE
Category:Private Limited Company

LOFTCON LIMITED

23 THE SYCAMORES,BEVERLEY,HU17 0PF

Number:11210460
Status:ACTIVE
Category:Private Limited Company

MARSHALL LAND SYSTEMS LTD

AIRPORT HOUSE,CAMBRIDGE,CB5 8RY

Number:02661432
Status:ACTIVE
Category:Private Limited Company

PIZZA MAX LUNDWOOD LIMITED

341A PONTEFRACT ROAD,BARNSLEY,S71 5HS

Number:10659154
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