Advanced company searchLink opens in new window

RHOMBUS NO.3 LIMITED

Company number 04843606

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)
26 Sep 2012 CH03 Secretary's details changed for Bindi Shah on 18 April 2012
26 Sep 2012 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
06 Jul 2012 SH19 Statement of capital on 6 July 2012
  • GBP 1
06 Jul 2012 SH20 Statement by directors
06 Jul 2012 CAP-SS Solvency statement dated 26/06/12
06 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium 29/06/2012
24 May 2012 MG01 Duplicate mortgage certificatecharge no:24
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 24
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 23
04 May 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 22
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 21
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 20
26 Apr 2012 CERTNM Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 AUD Auditor's resignation
24 Apr 2012 TM01 Termination of appointment of Martin Mcgann as a director
24 Apr 2012 TM01 Termination of appointment of Stewart Little as a director
24 Apr 2012 AP03 Appointment of Bindi Shah as a secretary
24 Apr 2012 AP01 Appointment of Mr Gordon Robert Mckie as a director