Active - Proposal to Strike off
Company Information for RUMPLE LIMITED
MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1LZ,
|
Company Registration Number
04682244
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RUMPLE LIMITED | |
Legal Registered Office | |
MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1LZ Other companies in MK9 | |
Company Number | 04682244 | |
---|---|---|
Company ID Number | 04682244 | |
Date formed | 2003-02-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-05 16:14:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Rumple 12 Inc | Indiana | Unknown | ||
RUMPLE AG SOLUTIONS, LLC | 2233 WHITE POLE ROAD CASEY IA 50048 | Active | Company formed on the 2022-02-02 | |
RUMPLE AND ASSOCIATES CONSULTING LLC | 5948 VALLEY RD EL PASO TX 79932 | Forfeited | Company formed on the 2022-07-11 | |
Rumple and Company Ltd. | 1760 Big Horn Trl Colorado Springs CO 80919 | Good Standing | Company formed on the 2023-11-12 | |
RUMPLE AUTO SALES INC | North Carolina | Unknown | ||
Rumple Corporation | 3405 W Venice Blvd Los Angeles CA 90019 | FTB Suspended | Company formed on the 1987-10-28 | |
RUMPLE DELL CREATIONS LIMITED | 9 DELANY AVENUE WELLESBOURNE CV35 9UA | Active | Company formed on the 2017-02-27 | |
RUMPLE DUMPLE LTD | 16 CONVENER STREET NEW ELGIN ELGIN MORAY IV30 6BW | Active - Proposal to Strike off | Company formed on the 2020-01-23 | |
RUMPLE ENTRPRISES, INC. | 12022 S.W. 10 TERR. MIAMI FL 33184 | Inactive | Company formed on the 1985-05-03 | |
RUMPLE EXPLORATIONS LIMITED | Dissolved | Company formed on the 1972-06-23 | ||
RUMPLE FAMILY LIMITED PARTNERSHIP | North Carolina | Unknown | ||
RUMPLE FIRESKIN, LLC | NV | Revoked | Company formed on the 2004-04-05 | |
Rumple Fluffly | 3055 W 21st Ave Denver CO 80211 | Delinquent | Company formed on the 2010-09-21 | |
RUMPLE FURNITURE CO INC | North Carolina | Unknown | ||
RUMPLE GIRL INCORPORATED | California | Unknown | ||
RUMPLE GLOBAL LTD | UNIT B07 ARGALL AVENUE, LONDON E10 7QP | Active - Proposal to Strike off | Company formed on the 2018-09-11 | |
RUMPLE INVESTMENTS, INC. | 564 PARK AVE - GALION OH 44833 | Active | Company formed on the 1995-11-02 | |
RUMPLE L L C | North Carolina | Unknown | ||
RUMPLE LTD | LOWER WRAXALL FARM LOWER WRAXALL DORCHESTER DT2 0HL | Active | Company formed on the 2023-07-21 | |
Rumple Masonry LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARGARET HOOPER |
||
LAURENCE PETER LONGE |
||
CLARE REIHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESME VALERIE ELIOT |
Company Secretary | ||
ESME VALERIE ELIOT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RFE EUROPA LIMITED | Director | 2011-06-30 | CURRENT | 2010-02-19 | Active | |
TEAZER CAT LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
SET COPYRIGHTS LIMITED | Director | 2002-11-01 | CURRENT | 1960-03-28 | Active | |
SET COPYRIGHTS LIMITED | Director | 2000-06-16 | CURRENT | 1960-03-28 | Active | |
TEAZER CAT LIMITED | Director | 2010-03-01 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
SET COPYRIGHTS LIMITED | Director | 2010-03-01 | CURRENT | 1960-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Clare Reihill on 2019-08-19 | |
PSC04 | Change of details for Clare Reihill as a person with significant control on 2019-08-19 | |
CH01 | Director's details changed for Mr Laurence Peter Longe on 2018-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARGARET HOOPER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE REIHILL | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-23 | |
CH01 | Director's details changed for Mrs Judith Margaret Hooper on 2017-10-01 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clare Reihill on 2016-02-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESME ELIOT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ESME ELIOT | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PETER LONGE / 21/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET HOOPER / 21/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED CLARE REIHILL | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 06/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RUMPLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |