Advanced company searchLink opens in new window

RUSK BUSINESS CONSULTANTS LTD

Company number 07446203

Filter by category

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
28 Oct 2021 AA Micro company accounts made up to 30 November 2020
25 Oct 2021 AD01 Registered office address changed from The Paxton 255 Gipsy Road Norwood London SE27 9QY England to 37 Swallow Rise Knaphill Woking Surrey GU21 2LH on 25 October 2021
25 Oct 2021 CERTNM Company name changed maraval financial LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
22 Oct 2021 TM01 Termination of appointment of Alan Gerald Grant as a director on 22 October 2021
22 Oct 2021 AP01 Appointment of Mr Ketan Kumar Savjibhai Patel as a director on 22 October 2021
06 Feb 2021 AD01 Registered office address changed from 15 Beethoven Street Beethoven Street London W10 4LG England to The Paxton 255 Gipsy Road Norwood London SE27 9QY on 6 February 2021
06 Feb 2021 TM01 Termination of appointment of Raymond Bruce Hilland as a director on 5 February 2021
06 Feb 2021 TM01 Termination of appointment of Nancy Joan Hilland as a director on 5 February 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 PSC07 Cessation of Nancy Joan Hilland as a person with significant control on 18 August 2020
16 Nov 2020 PSC01 Notification of Ketan Kumar Savjibhai Patel as a person with significant control on 18 August 2020
16 Nov 2020 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 15 Beethoven Street Beethoven Street London W10 4LG on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Alan Gerald Grant as a director on 10 November 2020
18 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates