This company is commonly known as Rumple Limited. The company was founded 21 years ago and was given the registration number 04682244. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 70100 - Activities of head offices.
Name | : | RUMPLE LIMITED |
---|---|---|
Company Number | : | 04682244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 28 February 2003 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 28 February 2003 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 01 March 2010 | Active |
3 Kensington Court Gardens, Kensington Court Place, London, W8 5QE | Secretary | 28 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 2003 | Active |
3 Kensington Court Gardens, Kensington Court Place, London, W8 5QE | Director | 28 February 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 February 2003 | Active |
Clare Reihill | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP |
Nature of control | : |
|
Mrs Judith Margaret Hooper | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.