- Company Overview for RANGE ROOM LIMITED (10090718)
- Filing history for RANGE ROOM LIMITED (10090718)
- People for RANGE ROOM LIMITED (10090718)
- Insolvency for RANGE ROOM LIMITED (10090718)
- More for RANGE ROOM LIMITED (10090718)
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) |
---|---|---|---|
19 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2019 | LIQ02 | Statement of affairs | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | AD01 | Registered office address changed from 3rd Floor 27-33 Bethnal Green Road London E1 6LA England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 11 March 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
13 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
11 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2018
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Aug 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 1S Floor 79 Wells Street London W1T 3QN England to 3rd Floor 27-33 Bethnal Green Road London E1 6LA on 16 July 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
02 Nov 2017 | TM02 | Termination of appointment of Sarah Cook as a secretary on 2 November 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 3 Hawkslade Road London SE15 3DQ England to 1S Floor 79 Wells Street London W1T 3QN on 2 June 2017 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|