Advanced company searchLink opens in new window

RUMPLE GLOBAL LTD

Company number 11562484

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
23 Oct 2019 AP01 Appointment of Mr Aaron Jovan Sterling as a director on 21 October 2019
23 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit B07 Argall Avenue, London E10 7QP on 23 October 2019
23 Oct 2019 PSC01 Notification of Aaron Jovan Sterling as a person with significant control on 21 October 2019
23 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 October 2019
23 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 October 2019
23 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 October 2019
16 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
16 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
16 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
12 Sep 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 September 2019
11 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-11
  • GBP 1