RAMBO A LIMITED
Status | DISSOLVED |
Company No. | 05509324 |
Category | Private Limited Company |
Incorporated | 15 Jul 2005 |
Age | 18 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2014 |
Years | 9 years, 6 months, 16 days |
SUMMARY
RAMBO A LIMITED is an dissolved private limited company with number 05509324. It was incorporated 18 years, 10 months, 17 days ago, on 15 July 2005 and it was dissolved 9 years, 6 months, 16 days ago, on 15 November 2014. The company address is 52 Brook Street, London, W1K 5DS, England.
Company Fillings
Gazette dissolved liquidation
Date: 15 Nov 2014
Category: Gazette
Type: GAZ2
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Cadd
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Old address: 58 Fleets Lane Poole Dorset BH15 3BT
Change date: 2013-10-01
Documents
Change account reference date company previous shortened
Date: 30 Jul 2013
Action Date: 30 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-30
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Certificate change of name company
Date: 21 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fitness first group LIMITED\certificate issued on 21/12/12
Documents
Change of name notice
Date: 21 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type group
Date: 19 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Giampaolo
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Stone
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Renwick Stone
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Hosgood
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Kengelbach
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gamble
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Curzio
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Cronly
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brown
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Waggett
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Tatton-Brown
Documents
Accounts with accounts type group
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Giampaolo
Change date: 2011-07-20
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Henry Cronly
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Pisa
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type group
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Tatton-Brown
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Douglas Waggett
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: David Anthony Giampaolo
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roberto Ezio Pisa
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Newington
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stefano Pietro Quadrio Curzio
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Ross Brown
Change date: 2010-01-29
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Anne Cadd
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Gamble
Change date: 2010-01-29
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zillah Byng-Maddick
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael balfour
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; bulk list available separately
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael brown / 30/07/2009
Documents
Accounts with accounts type group
Date: 08 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael ross brown
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director giampiero mazza
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony de leede
Documents
Legacy
Date: 14 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si [email protected]=1200\gbp ic 7853.71/9053.71\
Documents
Legacy
Date: 08 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 02/12/08\gbp si [email protected]=7801.31\gbp ic 150230.96/158032.27\
Documents
Legacy
Date: 07 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si [email protected]=72.52\gbp ic 150158.44/150230.96\
Documents
Legacy
Date: 07 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si [email protected]=12.75\gbp ic 150145.69/150158.44\
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr john william gamble
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael balfour / 15/07/2008
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony de leede / 01/07/2008
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael balfour / 28/07/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr roberto ezio pisa
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hermann wendelstadt
Documents
Accounts with accounts type group
Date: 18 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/08\gbp si [email protected]=4826.29\gbp ic 145319.4/150145.69\
Documents
Legacy
Date: 30 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/08\gbp si [email protected]=52.4\gbp ic 145267/145319.4\
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=24 £ ic 145243/145267
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=22 £ ic 145221/145243
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=5 £ ic 145216/145221
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=72 £ ic 145144/145216
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=72 £ ic 145072/145144
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=4753 £ ic 140319/145072
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=421 £ ic 139898/140319
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=52 £ ic 139843/139895
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=4826 £ ic 135017/139843
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=207 £ ic 134810/135017
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=199 £ ic 134611/134810
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=1177 £ ic 133434/134611
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=275 £ ic 133159/133434
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si [email protected]=1977 £ ic 131182/133159
Documents
Accounts with accounts type group
Date: 25 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/11/06--------- £ si [email protected]=227 £ ic 130955/131182
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/10/06
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmwsl 477 LIMITED\certificate issued on 09/03/06
Documents
Legacy
Date: 17 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/12/05--------- £ si [email protected]=2480 £ ic 128475/130955
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/11/05--------- £ si [email protected]=110440 £ ic 18035/128475
Documents
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/11/05--------- £ si [email protected]=14859 £ ic 3176/18035
Documents
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/11/05--------- £ si [email protected]=3175 £ ic 1/3176
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT C8,WYNCOLLS ROAD,CO4 9HT
Number: | 04727698 |
Status: | ACTIVE |
Category: | Private Limited Company |
HC ONE PPP INVESTMENTS LIMITED
ROPEMAKER PLACE,LONDON,EC2Y 9HD
Number: | 11727301 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 PITCHCOMBE CLOSE,REDDITCH,B98 7HS
Number: | 10062940 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 04218528 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE HOUSE SLAZENGER SUITE 1,CROYDON,CR0 3AA
Number: | 09035221 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBBS BOATHOUSE,GORING ON THAMES,RG8 9AB
Number: | 05719651 |
Status: | ACTIVE |
Category: | Private Limited Company |