Advanced company searchLink opens in new window

RUSTY TIGER PRODUCTIONS LTD

Company number 09647402

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2024 DS01 Application to strike the company off the register
08 Mar 2024 TM01 Termination of appointment of Paul Jones as a director on 1 March 2024
08 Mar 2024 TM02 Termination of appointment of Grant Gore as a secretary on 1 March 2024
14 Feb 2024 TM01 Termination of appointment of Mike Fowler as a director on 2 February 2024
14 Feb 2024 PSC07 Cessation of Michael Graham Fowler as a person with significant control on 20 January 2024
17 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
12 Sep 2023 AP01 Appointment of Mr Paul Jones as a director on 1 September 2023
12 Sep 2023 AP03 Appointment of Mr Grant Gore as a secretary on 1 September 2023
12 Sep 2023 AP01 Appointment of Mr Ahmed Kandil as a director on 1 September 2023
15 Aug 2023 AA Micro company accounts made up to 30 June 2023
19 Apr 2023 AA Micro company accounts made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
01 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
06 Jun 2022 AD02 Register inspection address has been changed to Unit 3 Rear of Pmj House, Highlands Road Highlands Road Solihull West Midlands B90 4nd
03 Jun 2022 AD01 Registered office address changed from , Unit 3, Highlands Road, Shirley, Solihull, B90 4nd, England to Unit 3 Rear of Pmj House Highlands Road Solihull West Midlands B90 4nd on 3 June 2022
30 Mar 2022 AD01 Registered office address changed from , 16 Pmj House Highlands Road, Shirley, Solihull, B90 4nd, England to Unit 3 Rear of Pmj House Highlands Road Solihull West Midlands B90 4nd on 30 March 2022
30 Mar 2022 PSC07 Cessation of Joe Park as a person with significant control on 20 March 2022
10 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from , Unit 2 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom to Unit 3 Rear of Pmj House Highlands Road Solihull West Midlands B90 4nd on 25 February 2021
03 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 June 2020
08 Apr 2020 AA Micro company accounts made up to 30 June 2019