Advanced company searchLink opens in new window

RONLY HOLDINGS LIMITED

Company number 02555852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
04 Jul 2017 PSC02 Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016
03 Jul 2017 CH01 Director's details changed for Nori Bali on 20 June 2017
06 Jan 2017 SH19 Statement of capital on 6 January 2017
  • GBP 10,000
  • USD 1,356
06 Jan 2017 CAP-SS Solvency Statement dated 01/12/16
06 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
  • USD 210,000
26 Apr 2016 AA Audited abridged accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
  • USD 210,000
30 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
  • USD 210,000
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 10,000
  • USD 210,000
19 Sep 2014 CH01 Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
04 Dec 2013 TM01 Termination of appointment of Dan Saban as a director
18 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Oct 2013 AD01 Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ on 8 October 2013
20 Jun 2013 TM01 Termination of appointment of John Pattullo as a director
26 Apr 2013 MR04 Satisfaction of charge 39 in full
01 Feb 2013 CH01 Director's details changed for Mr Gerard Yeroham Erol Telvi on 31 January 2013
01 Feb 2013 CH01 Director's details changed for Nori Bali on 31 January 2013
01 Feb 2013 CH01 Director's details changed for Mr Dan Isacco Saban on 31 January 2013
08 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011