- Company Overview for RUNGLEN INVESTMENTS LIMITED (00731086)
- Filing history for RUNGLEN INVESTMENTS LIMITED (00731086)
- People for RUNGLEN INVESTMENTS LIMITED (00731086)
- More for RUNGLEN INVESTMENTS LIMITED (00731086)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Apr 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 April 2015 | |
24 Feb 2015 | CH04 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Jeffrey Joseph as a director | |
16 Nov 2012 | TM02 | Termination of appointment of Jeffrey Joseph as a secretary | |
31 Oct 2012 | AP04 | Appointment of Ra Company Secretaries Limited as a secretary | |
31 Oct 2012 | AP01 | Appointment of Mr Michael Henry Lewis as a director | |
29 Oct 2012 | AD01 | Registered office address changed from 23 Kewferry Road Northwood Middlesex HA6 2NS United Kingdom on 29 October 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Mar 2011 | AD01 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 11 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Jeffrey Ivor Joseph on 2 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Joan Milne as a director | |
06 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |