RANGRO LTD

5 St Andrew's Grove, Stoke Newington, N16 5NF, London
StatusACTIVE
Company No.08835337
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

RANGRO LTD is an active private limited company with number 08835337. It was incorporated 10 years, 4 months, 10 days ago, on 07 January 2014. The company address is 5 St Andrew's Grove, Stoke Newington, N16 5NF, London.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-28

New date: 2020-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-07

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yosef Aharon Gros

Change date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-31

Psc name: Rebecca Gros

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Original description: 07/01/20 Statement of Capital gbp 2

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mr Yosef Aharon Gros

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUANAUTS SWIM SCHOOL LTD

51 LINDISFARNE,TAMWORTH,B77 2QN

Number:09580499
Status:ACTIVE
Category:Private Limited Company

ASC BROOKLANDS LIMITED

BURLEY,NORMANDY,GU12 6DX

Number:07204265
Status:ACTIVE
Category:Private Limited Company

DIGIVIEW LTD.

M P WATSON & CO ACCOUNTANTS,GREAT YARMOUTH,NR30 2LQ

Number:08492835
Status:ACTIVE
Category:Private Limited Company

EUROPEAN VACCINATION GROUP (UK) LIMITED

21A BRAND STREET,HITCHIN,SG5 1JE

Number:06332185
Status:ACTIVE
Category:Private Limited Company

SHANTY THEATRE COMPANY LIMITED

19 CHURCHILL COURT,LONDON,SE15 4QW

Number:07204982
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HAVEN NATION CIC

THE THURROCK CENTRE FOR BUSINESS UNIT 3,GRAYS,RM17 6LY

Number:07823768
Status:ACTIVE
Category:Community Interest 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