RUMBLES FISH BAR (3) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2320 March 2023 Registered office address changed from 78 London Road Sawbridgeworth CM21 9JN United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Statement of affairs

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Notification of Memet Durmus as a person with significant control on 2021-11-18

View Document

11/05/2211 May 2022 Cessation of Erdal Durmus as a person with significant control on 2021-11-18

View Document

11/05/2211 May 2022 Termination of appointment of Fatma Durmus as a director on 2021-11-18

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-12-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Compulsory strike-off action has been suspended

View Document

06/01/226 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Termination of appointment of Erdal Durmus as a director on 2021-11-18

View Document

23/11/2123 November 2021 Appointment of Mr Memet Durmus as a director on 2021-11-18

View Document

09/11/219 November 2021 Appointment of Mrs Fatma Durmus as a director on 2021-11-01

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/09/1918 September 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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