Advanced company searchLink opens in new window

RAMBO D LIMITED

Company number 05575350

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)
10 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2017 600 Appointment of a voluntary liquidator
21 Feb 2017 AC92 Restoration by order of the court
15 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 4.20 Statement of affairs with form 4.19
14 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,854,061
07 Oct 2013 TM02 Termination of appointment of Susan Cadd as a secretary
01 Oct 2013 AD01 Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT on 1 October 2013
01 Oct 2013 TM02 Termination of appointment of Susan Cadd as a secretary
30 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
21 Dec 2012 CERTNM Company name changed fitness first loan stock LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
21 Dec 2012 CONNOT Change of name notice
19 Nov 2012 AA Full accounts made up to 31 October 2011
19 Nov 2012 AUD Auditor's resignation
09 Nov 2012 AP01 Appointment of Mr Jonathan Paul Hosgood as a director
09 Nov 2012 AP01 Appointment of Mr Andrew James Tompsett Newington as a director
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Colin Waggett as a director
17 Feb 2012 AP01 Appointment of Mr Jan Kengelbach as a director
16 Feb 2012 TM01 Termination of appointment of Duncan Tatton-Brown as a director
27 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders