RIMPL LIMITED

04175492
14 TINSEY CLOSE EGHAM SURREY TW20 8NG

Documents

Documents
Date Category Description Pages
10 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 accounts Annual Accounts 2 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
02 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 accounts Annual Accounts 2 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 officers Change of particulars for secretary (Natalia Yakir) 2 Buy now
16 Mar 2011 accounts Annual Accounts 2 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Vasily Yakir) 2 Buy now
01 Dec 2009 accounts Annual Accounts 2 Buy now
25 Mar 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
24 Mar 2009 officers Director's change of particulars / vasily yakir / 04/04/2008 1 Buy now
24 Mar 2009 accounts Annual Accounts 2 Buy now
03 Apr 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 2 Buy now
12 Jun 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
12 Jun 2007 officers New secretary appointed 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 accounts Annual Accounts 2 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: oxford house 24 oxford road north chiswick london W4 4DH 1 Buy now
04 Dec 2006 accounts Annual Accounts 1 Buy now
14 Apr 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
14 Mar 2005 annual-return Return made up to 08/03/05; full list of members 3 Buy now
21 Jul 2004 accounts Annual Accounts 1 Buy now
28 Apr 2004 annual-return Return made up to 08/03/04; full list of members 7 Buy now
26 Nov 2003 accounts Annual Accounts 1 Buy now
07 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 30/06/03 1 Buy now
26 Apr 2003 accounts Annual Accounts 1 Buy now
09 Mar 2003 annual-return Return made up to 08/03/03; full list of members 7 Buy now
29 Apr 2002 annual-return Return made up to 08/03/02; full list of members 6 Buy now
09 Jan 2002 accounts Annual Accounts 1 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: 3RD floor 159-165 great portland street london W1N 5FD 1 Buy now
03 Oct 2001 address Registered office changed on 03/10/01 from: the mews runnymede park, tite hill egham TW20 0NB 1 Buy now
03 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
10 Jul 2001 capital Ad 11/06/01--------- £ si 2@1=2 £ ic 2/4 2 Buy now
10 Jul 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
22 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2001 officers New director appointed 2 Buy now
22 Mar 2001 officers Director resigned 1 Buy now
22 Mar 2001 officers Secretary resigned 1 Buy now
08 Mar 2001 incorporation Incorporation Company 19 Buy now