RUMAJO LTD
Status | DISSOLVED |
Company No. | 09613761 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 8 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 3 months, 20 days |
SUMMARY
RUMAJO LTD is an dissolved private limited company with number 09613761. It was incorporated 8 years, 11 months ago, on 29 May 2015 and it was dissolved 3 months, 20 days ago, on 09 January 2024. The company address is 50 Fore Street, Seaton, EX12 2AD, Devon, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 04 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-04
Documents
Change account reference date company previous shortened
Date: 15 May 2023
Action Date: 04 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2022-11-04
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-23
Officer name: Graham Cabell
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mrs Roxana Ledger
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mr Graham Cabell
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Roxana Ledger
Change date: 2019-10-29
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Mr Graham Cabell
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: 50 Fore Street Seaton Devon EX12 2AD
Change date: 2019-10-29
Old address: Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT England
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Some Companies
ABBEVILLE CAPITAL ADVISORS LIMITED
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 11218060 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11396826 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 FRENCHAY ROAD,,OX2 6TF
Number: | 02577947 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYSIDE HOUSE,MORETON-IN-MARSH,GL56 0YS
Number: | 07521348 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THE RIDINGS,DERBY,DE72 3SF
Number: | 05361831 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS HOUSE,ENFIELD,EN1 3FG
Number: | 04347146 |
Status: | ACTIVE |
Category: | Private Limited Company |