Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT
SIC code:
82920 - Packaging activities
Rushreyle Ltd was dissolved on 2022-09-20.
Rushreyle was a private limited company that was situated at Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT. The company (formally started on 2021-03-12) was run by 1 director.
Director Coleen B. who was appointed on 29 March 2021.
The company was officially categorised as "packaging activities" (82920).
The latest confirmation statement was sent on 2022-03-11.
Directors
People with significant control
Coleen B.
29 March 2021
Nature of control:
75,01-100% shares
Michelle E.
12 March 2021 - 29 March 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 25th, June 2022
| dissolution
Free Download
(1 page)
(CS01) Confirmation statement with updates Friday 11th March 2022
filed on: 30th, March 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Accounting period extended to Tuesday 5th April 2022. Originally it was Thursday 31st March 2022
filed on: 7th, June 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Monday 29th March 2021
filed on: 30th, April 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Monday 29th March 2021
filed on: 27th, April 2021
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: Monday 29th March 2021
filed on: 19th, April 2021
| officers
Free Download
(1 page)
(AP01) New director appointment on Monday 29th March 2021.
filed on: 15th, April 2021
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on Friday 2nd April 2021
filed on: 2nd, April 2021
| address
Free Download
(1 page)
(AD01) Registered office address changed from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW Wales to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on Thursday 1st April 2021
filed on: 1st, April 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 12th, March 2021
| incorporation