RANGE ROOM LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.10090718
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution19 Jun 2020
Years3 years, 11 months, 4 days

SUMMARY

RANGE ROOM LIMITED is an dissolved private limited company with number 10090718. It was incorporated 8 years, 1 month, 24 days ago, on 30 March 2016 and it was dissolved 3 years, 11 months, 4 days ago, on 19 June 2020. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Old address: 3rd Floor 27-33 Bethnal Green Road London E1 6LA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2018

Action Date: 18 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-18

Capital : 390.510 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 390.510 GBP

Date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: 1S Floor 79 Wells Street London W1T 3QN England

New address: 3rd Floor 27-33 Bethnal Green Road London E1 6LA

Change date: 2018-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-27

Capital : 355,598 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 343.670 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-02

Officer name: Sarah Cook

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 3 Hawkslade Road London SE15 3DQ England

Change date: 2017-06-02

New address: 1S Floor 79 Wells Street London W1T 3QN

Documents

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 58.08 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 264 GBP

Date: 2017-03-16

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: 3 Hawkslade Road London SE15 3DQ

Change date: 2017-03-09

Old address: Morley House 36 Acreman Street Sherborne Dorset DT9 3NX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-27

Capital : 244 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Mr Brendan Baldrey

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Noppe

Termination date: 2016-04-20

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HVW DESIGN LIMITED

71 SOUTH WESTERN ROAD,TWICKENHAM,TW1 1LG

Number:06869798
Status:ACTIVE
Category:Private Limited Company

NORCOTE LODGE MANAGEMENT COMPANY LIMITED

5 NORCOTE LODGE 8 OLD TOWN LANE,LIVERPOOL,L37 3HP

Number:01890535
Status:ACTIVE
Category:Private Limited Company

PARYS SERVICES LIMITED

32 STAPLEGROVE CRESCENT,BRISTOL,BS5 8QW

Number:10476936
Status:ACTIVE
Category:Private Limited Company

PDTI LIMITED

54 WOODBERRY GROVE,LONDON,N4 1SN

Number:07254416
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRO-PAINT PLUS (U.K) LTD

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:11357273
Status:ACTIVE
Category:Private Limited Company

TANGERINE BLEU LIMITED

43 HORTHAM LANE,BRISTOL,BS32 4JJ

Number:11156424
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