RONGO LTD

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 APPLICATION FOR STRIKING-OFF

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 CESSATION OF OLADELE AJIBOYE BAMGBOYE AS A PSC

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/05/162 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

08/08/158 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR OLADELE BAMGBOYE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED OS INTEGRATION LIMITED
CERTIFICATE ISSUED ON 14/01/14

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAEKO NAGAMACHI-BAMGBOYE / 21/09/2011

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/10/1017 October 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLADELE BAMGBOYE / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAEKO NAGAMACHI-BAMGBOYE / 17/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TAEKO NAGAMACHI-BAMGBOYE / 17/06/2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TAEKO NAGAMACHI-BAMGBOYE / 14/11/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLADELE BAMGBOYE / 14/11/2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/12/0717 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company