Advanced company searchLink opens in new window

RHOMBUS NO.3 LIMITED

Company number 04843606

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)
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
06 Jul 2012 SH19 Statement of capital on 6 July 2012
  • GBP 1
06 Jul 2012 SH20 Statement by directors
06 Jul 2012 CAP-SS Solvency statement dated 26/06/12
06 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium 29/06/2012
24 May 2012 MG01 Duplicate mortgage certificatecharge no:24
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 24
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 23
04 May 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 22
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 21
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 20
26 Apr 2012 CERTNM Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 AUD Auditor's resignation
24 Apr 2012 TM01 Termination of appointment of Martin Mcgann as a director
24 Apr 2012 TM01 Termination of appointment of Stewart Little as a director
24 Apr 2012 AP03 Appointment of Bindi Shah as a secretary
24 Apr 2012 AP01 Appointment of Mr Gordon Robert Mckie as a director
24 Apr 2012 TM01 Termination of appointment of Harold Mould as a director
24 Apr 2012 AP01 Appointment of Farhad Mawji-Karim as a director