Advanced company searchLink opens in new window

PUSHETA LIMITED

Company number 07795910

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 October 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 CH01 Director's details changed for David Arthur Heath on 30 November 2015
04 Oct 2016 CH01 Director's details changed for Mr Rodney John Smith on 30 November 2015
30 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015
05 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of a director
27 Jan 2012 AP01 Appointment of David Arthur Heath as a director
27 Jan 2012 AP01 Appointment of Mr Rodney John Smith as a director
03 Jan 2012 TM01 Termination of appointment of Richard Odriscoll as a director
03 Jan 2012 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 January 2012
04 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted