Advanced company searchLink opens in new window

RAMBOLL CONSULTANTS LIMITED

Company number 02291127

Filter by category

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
27 Jan 2017 AD01 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to 240 Blackfriars Road London SE1 8RW on 27 January 2017
14 Nov 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 AA Accounts for a small company made up to 31 December 2014
30 Oct 2015 AR01 Annual return made up to 30 August 2015
Statement of capital on 2015-10-30
  • GBP 10,000
10 Oct 2014 TM01 Termination of appointment of Patricia Anne Watson as a director on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr Erik Simonsen as a director on 10 October 2014
10 Oct 2014 CERTNM Company name changed apply consultants LIMITED\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
10 Oct 2014 CH01 Director's details changed for Mr Lars Krogh on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr Jens Rebsdorf-Gregersen as a director on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr Lars Krogh as a director on 10 October 2014
03 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
03 Sep 2014 TM01 Termination of appointment of William Yuile as a director on 7 August 2014
03 Sep 2014 TM01 Termination of appointment of William Yuile as a director on 7 August 2014
12 May 2014 AA Accounts for a small company made up to 31 December 2013
27 Jan 2014 TM01 Termination of appointment of Kjell Enok Grude as a director on 30 December 2013
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
02 Apr 2013 AA Accounts for a small company made up to 31 December 2012
15 Feb 2013 TM02 Termination of appointment of Kjell Enok Grude as a secretary on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Andrew Nicholas Baldwin as a director on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Njal Selsvik as a director on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Roland Maclean Smith as a director on 15 February 2013