Advanced company searchLink opens in new window

RONDEGA LTD

Company number 06524094

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)
27 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2019 AD01 Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 12 August 2019
04 Mar 2019 AD01 Registered office address changed from 25 Elm Hill Norwich Norfolk NR3 1HN to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 4 March 2019
02 Mar 2019 LIQ02 Statement of affairs
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
14 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 16.5
10 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 14.5
10 Mar 2016 CH01 Director's details changed for Keith Gordon Fuller on 18 December 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/06/2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 118
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2015.
24 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013