Advanced company searchLink opens in new window

R.M. GAMBLE & CO. LIMITED

Company number 01623719

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
14 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
07 Jan 2019 CH01 Director's details changed for Mr Rodney Michael Gamble on 24 August 2018
07 Jan 2019 CH03 Secretary's details changed for Patricia Isobel Ann Gamble on 24 August 2018
07 Jan 2019 PSC04 Change of details for Mr Rodney Michael Gamble as a person with significant control on 24 August 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
17 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
19 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 AA Micro company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
10 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
06 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
08 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
05 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
07 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
10 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
19 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Rodney Michael Gamble on 1 July 2011
19 Jan 2012 CH03 Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011
29 Jul 2011 AD01 Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011