- Company Overview for RUSH TRAMPOLINE PARKS LIMITED (09438530)
- Filing history for RUSH TRAMPOLINE PARKS LIMITED (09438530)
- People for RUSH TRAMPOLINE PARKS LIMITED (09438530)
- Charges for RUSH TRAMPOLINE PARKS LIMITED (09438530)
- More for RUSH TRAMPOLINE PARKS LIMITED (09438530)
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) |
---|---|---|---|
24 May 2024 | MR04 | Satisfaction of charge 094385300002 in full | |
24 May 2024 | MR04 | Satisfaction of charge 094385300003 in full | |
24 May 2024 | MR04 | Satisfaction of charge 094385300005 in full | |
24 May 2024 | MR04 | Satisfaction of charge 094385300004 in full | |
24 May 2024 | MR01 | Registration of charge 094385300006, created on 16 May 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Aug 2023 | MR01 | Registration of charge 094385300004, created on 25 August 2023 | |
30 Aug 2023 | MR01 | Registration of charge 094385300005, created on 25 August 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
27 Jan 2023 | MR01 | Registration of charge 094385300003, created on 27 January 2023 | |
01 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2022 | MA | Memorandum and Articles of Association | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Sep 2022 | MR01 | Registration of charge 094385300002, created on 21 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | AD01 | Registered office address changed from Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA England to Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 27 October 2021 | |
19 Oct 2021 | MR04 | Satisfaction of charge 094385300001 in full | |
04 Oct 2021 | AP01 | Appointment of Mr Tim Mcclure as a director on 30 September 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Lexmark House Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 4 October 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Peter Ivar Haagaas as a director on 30 September 2021 | |
04 Oct 2021 | PSC02 | Notification of Parc Invest As as a person with significant control on 30 September 2021 |