- Company Overview for RANTOGASM LTD (10297313)
- Filing history for RANTOGASM LTD (10297313)
- People for RANTOGASM LTD (10297313)
- More for RANTOGASM LTD (10297313)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS01 | Application to strike the company off the register | |
10 Mar 2023 | AD01 | Registered office address changed from 38 Heol Y Barcud Cardiff CF14 9JB United Kingdom to 61 Bridge Street Kington HR5 3DJ on 10 March 2023 | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
18 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
15 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
23 Aug 2017 | CH01 | Director's details changed for Mr Howard Jacobson on 23 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Howard Jacobson as a person with significant control on 23 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 38 Heol Y Barcud Cardiff CF14 9JB on 23 August 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Peter Jones as a director on 14 March 2017 | |
26 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-26
|