Advanced company searchLink opens in new window

RUSH BLUE LIMITED

Company number 12592039

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 CS01 Confirmation statement made on 6 May 2024 with updates
07 May 2024 DISS40 Compulsory strike-off action has been discontinued
06 May 2024 AA Total exemption full accounts made up to 31 December 2022
06 May 2024 CH01 Director's details changed for Mr Andrew Panayiotis Phouli on 6 May 2024
06 May 2024 PSC04 Change of details for Mr Andrew Panayiotis Phouli as a person with significant control on 6 May 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AD01 Registered office address changed from 25 George Street Croydon CR0 1LB England to 2nd Floor Offices, 25a George Street Croydon CR0 1LB on 27 January 2023
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
18 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
18 May 2021 PSC04 Change of details for Mr Andrew Panayiotis Phouli as a person with significant control on 14 May 2021
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
08 Sep 2020 AD01 Registered office address changed from 49 Bassett Avenue Southampton Hampshire SO16 7DU United Kingdom to 25 George Street Croydon CR0 1LB on 8 September 2020
07 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-07
  • GBP 2