Advanced company searchLink opens in new window

THE RUMPUS ROOM LIMITED

Company number 06287836

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)
01 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 20 January 2018
25 Mar 2017 4.68 Liquidators' statement of receipts and payments to 20 January 2017
04 Feb 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 10 st. Helens Road Swansea SA1 4AW on 4 February 2016
01 Feb 2016 4.20 Statement of affairs with form 4.19
01 Feb 2016 600 Appointment of a voluntary liquidator
01 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
02 Jul 2013 CH01 Director's details changed for Paul Prince on 4 June 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Melanie Jane Bridge on 8 June 2011
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Melanie Jane Bridge on 19 June 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 25 May 2010