Advanced company searchLink opens in new window

RUSHMERE HOLDCO LIMITED

Company number 07462934

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
13 May 2015 AA Total exemption full accounts made up to 31 December 2014
30 Apr 2015 AD01 Registered office address changed from Level 1 10 Portman Square London W1H 6AZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 30 April 2015
29 Apr 2015 4.70 Declaration of solvency
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-14
11 Dec 2014 CH01 Director's details changed for Mr Jayson Ian Vowles on 13 October 2014
11 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500
13 Oct 2014 AD01 Registered office address changed from Level 5 20 Balderton Street London W1K 6TL to Level 1 10 Portman Square London W1H 6AZ on 13 October 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 TM01 Termination of appointment of Michael Denis Ashton Allison as a director on 7 July 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 7,060,500
21 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2014 AP01 Appointment of Mr Jayson Ian Vowles as a director
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Hassan Elmasry as a director
05 Jan 2012 AD03 Register(s) moved to registered inspection location
05 Jan 2012 AD02 Register inspection address has been changed
15 Dec 2010 AP01 Appointment of Hassan Ahmed Elmasry as a director
15 Dec 2010 AP01 Appointment of Michael Denis Ashton Allison as a director