RANKVALE (HIGH WYCOMBE) LIMITED

4th Floor Imperial House 4th Floor Imperial House, London, WC2B 4AS, United Kingdom
StatusDISSOLVED
Company No.03600231
CategoryPrivate Limited Company
Incorporated17 Jul 1998
Age25 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months, 2 days

SUMMARY

RANKVALE (HIGH WYCOMBE) LIMITED is an dissolved private limited company with number 03600231. It was incorporated 25 years, 11 months, 1 day ago, on 17 July 1998 and it was dissolved 2 years, 7 months, 2 days ago, on 16 November 2021. The company address is 4th Floor Imperial House 4th Floor Imperial House, London, WC2B 4AS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Greene

Change date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: Avenfield House 118-127 Park Lane London W1K 7AG

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Change date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2018

Category: Address

Type: AD02

New address: C/O Alliotts (London1) 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Old address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change sail address company with old address

Date: 26 Feb 2013

Category: Address

Type: AD02

Old address: 101 Wigmore Street London W1U 1QU United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Change sail address company with old address

Date: 21 Dec 2010

Category: Address

Type: AD02

Old address: Wingrave Yeats 65 Duke Street London W1K 5AJ

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Old address: Trafalgar House 11 Waterloo Place London SW1Y 4AU

Change date: 2010-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Move registers to sail company

Date: 21 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Greene

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Greene

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Brian Stanley Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brenda Barbara Cooper

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Barbara Cooper

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 21/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unisonant technology LIMITED\certificate issued on 14/08/98

Documents

View document PDF

Incorporation company

Date: 17 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENTENTRY LTD

WOODFORD NORMAN ACCOUNTING LTD,WIGSTON,LE18 2GR

Number:10029105
Status:ACTIVE
Category:Private Limited Company

HEALTHWAY UK LTD

1 BICTON COTTAGE,HAVERFORDWEST,SA62 3DR

Number:06803551
Status:ACTIVE
Category:Private Limited Company

JJ COMMUNICATIONS LTD

49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:10884257
Status:ACTIVE
Category:Private Limited Company

MADDENJAMZ STUDIO LIMITED

19 EDEN STREET,OLDHAM,OL1 2XA

Number:11927819
Status:ACTIVE
Category:Private Limited Company

PHARMASSIST CONSULTING LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:05322523
Status:ACTIVE
Category:Private Limited Company

SHAPEHOLDINGS LIMITED

HOUSE OF SPORT, 190,LONDON,SE1 4YB

Number:10466004
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source