Advanced company searchLink opens in new window

RALOME LIMITED

Company number 08876744

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)
06 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 4 May 2021
26 May 2020 AD01 Registered office address changed from 2 Old Court Mews 311a Chase Road Southgate London N14 6JS England to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 26 May 2020
19 May 2020 LIQ01 Declaration of solvency
19 May 2020 600 Appointment of a voluntary liquidator
19 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-05
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 December 2016
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Apr 2016 AD01 Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 28 April 2016
07 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12
10 Oct 2014 CH01 Director's details changed for Mr Bruno Zamborlin on 15 July 2014
10 Feb 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 January 2015
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 12