RAMBO A LIMITED

52 Brook Street, London, W1K 5DS, England
StatusDISSOLVED
Company No.05509324
CategoryPrivate Limited Company
Incorporated15 Jul 2005
Age18 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution15 Nov 2014
Years9 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Cadd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Giampaolo

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stone

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Hosgood

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Kengelbach

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gamble

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Curzio

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Cronly

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brown

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Waggett

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Tatton-Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Henry Cronly

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Pisa

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Tatton-Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zillah Byng-Maddick

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael balfour

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael brown / 30/07/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael ross brown

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director giampiero mazza

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony de leede

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr john william gamble

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael balfour / 15/07/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony de leede / 01/07/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael balfour / 28/07/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr roberto ezio pisa

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hermann wendelstadt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=24 £ ic 145243/145267

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=22 £ ic 145221/145243

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=5 £ ic 145216/145221

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=72 £ ic 145144/145216

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=72 £ ic 145072/145144

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=4753 £ ic 140319/145072

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si [email protected]=421 £ ic 139898/140319

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=52 £ ic 139843/139895

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=4826 £ ic 135017/139843

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=207 £ ic 134810/135017

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=199 £ ic 134611/134810

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=1177 £ ic 133434/134611

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=275 £ ic 133159/133434

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si [email protected]=1977 £ ic 131182/133159

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/11/06--------- £ si [email protected]=227 £ ic 130955/131182

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/12/05--------- £ si [email protected]=2480 £ ic 128475/130955

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/11/05--------- £ si [email protected]=110440 £ ic 18035/128475

Documents

View document PDF

Statement of affairs

Date: 19 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 19 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/11/05--------- £ si [email protected]=14859 £ ic 3176/18035

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/11/05--------- £ si [email protected]=3175 £ ic 1/3176

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DUSTERS (COLCHESTER) LIMITED

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

JMPI LTD

60 PITCHCOMBE CLOSE,REDDITCH,B98 7HS

Number:10062940
Status:ACTIVE
Category:Private Limited Company

LA MERE LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:04218528
Status:ACTIVE
Category:Private Limited Company

NEIGHBOURHOOD CARS LTD

CHALLENGE HOUSE SLAZENGER SUITE 1,CROYDON,CR0 3AA

Number:09035221
Status:ACTIVE
Category:Private Limited Company

SECURITY EXCHANGE LIMITED

HOBBS BOATHOUSE,GORING ON THAMES,RG8 9AB

Number:05719651
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