- Company Overview for THE ROUND HOUSE (U.K.) LTD (03080356)
- Filing history for THE ROUND HOUSE (U.K.) LTD (03080356)
- People for THE ROUND HOUSE (U.K.) LTD (03080356)
- More for THE ROUND HOUSE (U.K.) LTD (03080356)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
|
|
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
28 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2009 | CH01 | Director's details changed for Peter Nicholas Jones on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Alison Marie Jones on 1 October 2009 | |
30 Jun 2009 | 363a | Return made up to 30/06/09; full list of members | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Sep 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/08/2008 | |
15 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 8 claymoor park booker marlow SL7 3DL | |
11 Jul 2008 | 288c | Director's Change of Particulars / peter jones / 01/06/2008 / HouseName/Number was: , now: calle tudo 36; Street was: gustafsvagen 14, now: can suria; Area was: , now: olivella; Post Town was: 18132 lidingo, now: 08818; Region was: sweden, now: spain; Country was: denmark, now: soain | |
11 Jul 2008 | 288c | Director's Change of Particulars / alison jones / 01/06/2008 / HouseName/Number was: , now: calle tudo 36; Street was: gustafsvagen 14, now: can suria; Area was: , now: olivella; Post Town was: 18132 lidingo, now: 08818; Region was: sweden, now: spain; Country was: denmark, now: spain | |
11 Jul 2008 | 288b | Appointment Terminated Secretary alison jones | |
11 Jul 2008 | 288b | Appointment Terminated Secretary jennifer burns | |
29 May 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
20 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
11 Apr 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
19 Jul 2006 | 363a | Return made up to 30/06/06; full list of members |