Advanced company searchLink opens in new window

RANGE ROOM LIMITED

Company number 10090718

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
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
  • GBP 390.510
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 390.510
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2018
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
  • GBP 355,598
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 343.670
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
  • GBP 58.08
  • ANNOTATION Replaced Replacement SH01 was registered on 24/01/2018 as it was not properly delivered.
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 264