Advanced company searchLink opens in new window

RUMPLE LIMITED

Company number 04682244

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
06 Oct 2020 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 6 October 2020
23 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 CH01 Director's details changed for Clare Reihill on 19 August 2019
02 Sep 2019 PSC04 Change of details for Clare Reihill as a person with significant control on 19 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Laurence Peter Longe on 13 November 2018
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Oct 2017 PSC01 Notification of Judith Margaret Hooper as a person with significant control on 12 October 2017
25 Oct 2017 PSC01 Notification of Clare Reihill as a person with significant control on 12 October 2017
23 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 23 October 2017
12 Oct 2017 CH01 Director's details changed for Mrs Judith Margaret Hooper on 1 October 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
12 Apr 2016 CH01 Director's details changed for Clare Reihill on 1 February 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1