-
RAGE MANAGEMENT LIMITED - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 08044713
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor 110 Cannon Street
- London
- EC4N 6EU 2nd, Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- WILSON, Alan James Stark
- WILSON, Norma
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-25
- Age Of Company 2012-04-25 12 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Alan James Stark Wilson
- Mrs Norma Wilson
- Mrs Norma Wilson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-01-31
- Last Date: 2017-04-30
- Annual Return
- Due Date: 2019-05-09
- Last Date: 2018-04-25
-
RAGE MANAGEMENT LIMITED Company Description
- RAGE MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08044713. Its current trading status is "live". It was registered 2012-04-25. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 2017-04-30.It can be contacted at 2Nd .
Get RAGE MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rage Management Limited - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2012-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RAGE MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-11) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-17) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-08) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-06-05) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-06-05) - 600
-
resolution (2018-06-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-04-25) - CS01
-
change-person-director-company-with-change-date (2018-04-25) - CH01
-
change-person-director-company-with-change-date (2018-04-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-26) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-18) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-25) - NEWINC