Advanced company searchLink opens in new window

RAMBORO BOOKS LIMITED

Company number 00456595

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Robin Lee Knoyle Wood on 1 March 2010
08 Oct 2010 CH01 Director's details changed for David Proffit on 1 March 2010
08 Oct 2010 CH01 Director's details changed for Polly Powell on 1 March 2010
08 Oct 2010 CH03 Secretary's details changed for Mr Allan Conan Sams on 1 March 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 AA Accounts for a dormant company made up to 28 February 2010
02 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
02 Jun 2009 363a Return made up to 26/05/09; full list of members
30 Mar 2009 363a Return made up to 26/05/08; full list of members
08 Dec 2008 AA Accounts for a dormant company made up to 29 February 2008
17 Dec 2007 AA Full accounts made up to 28 February 2007
14 Dec 2007 288b Director resigned
14 Dec 2007 288a New director appointed
14 Dec 2007 288a New director appointed
14 Dec 2007 288a New director appointed
19 Sep 2007 363a Return made up to 26/05/07; full list of members
19 Sep 2007 353 Location of register of members
19 Sep 2007 287 Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
19 Sep 2007 190 Location of debenture register
19 Sep 2007 288a New secretary appointed
19 Sep 2007 288b Director resigned
19 Sep 2007 288b Secretary resigned
14 May 2007 287 Registered office changed on 14/05/07 from: 151 freston road london W10 6TH