- Company Overview for RUMPLE GLOBAL LTD (11562484)
- Filing history for RUMPLE GLOBAL LTD (11562484)
- People for RUMPLE GLOBAL LTD (11562484)
- More for RUMPLE GLOBAL LTD (11562484)
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
|
|
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
|