Advanced company searchLink opens in new window

RUMPACK LIMITED

Company number 03295231

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
10 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 4
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AP01 Appointment of Mr Michael Lim as a director
15 Apr 2010 TM01 Termination of appointment of Frances Taylor as a director
23 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Frances Taylor on 1 October 2009
15 Oct 2009 AR01 Annual return made up to 20 December 2008 with full list of shareholders
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 287 Registered office changed on 15/09/2009 from 16 all saints road london W11 1HH
28 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2008 AA Total exemption full accounts made up to 31 December 2006
05 Mar 2008 363a Return made up to 20/12/07; full list of members
04 Mar 2008 288c Secretary's Change of Particulars / kimberley lim / 04/03/2008 / HouseName/Number was: , now: flat 1; Street was: flat 1, now: 116 highlever road; Area was: 116 highlever road, now: ; Post Code was: W10 6LP, now: W10 6PL
04 Mar 2008 288c Director's Change of Particulars / frances taylor / 04/03/2008 / HouseName/Number was: , now: 116; Street was: 20 clarendon court, now: highlever road; Area was: sidmouth road, now: ; Post Code was: NW2 5HB, now: W10 6PL
14 Jun 2007 288b Secretary resigned
04 Jun 2007 363a Return made up to 20/12/06; full list of members
04 Jun 2007 288b Secretary resigned
16 Apr 2007 AA Total exemption full accounts made up to 31 December 2005