Advanced company searchLink opens in new window

RONICS RESEARCH AND DEVELOPMENT LIMITED

Company number 04358201

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2016 DS01 Application to strike the company off the register
15 Oct 2015 CERTNM Company name changed futronics research and development LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
04 Sep 2015 CH01 Director's details changed for Anthony Dennis Parfitt on 4 September 2015
19 Aug 2015 AP01 Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015
07 Jul 2015 AD01 Registered office address changed from 504-506 Elder House Elder Gate Milton Keynes MK9 1LR to 1 Charterhouse Mews London EC1M 6BB on 7 July 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
05 Jun 2015 AD01 Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 504-506 Elder House Elder Gate Milton Keynes MK9 1LR on 5 June 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 TM01 Termination of appointment of Graham Tull as a director
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
10 Jun 2013 TM01 Termination of appointment of Colin Ellis as a director
06 Jun 2013 CH01 Director's details changed for Mr Graham Alan Tull on 6 June 2013
06 Jun 2013 CH01 Director's details changed for Anthony Dennis Parfitt on 6 June 2013
06 Jun 2013 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB on 6 June 2013
07 May 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
11 Mar 2013 AP01 Appointment of Mr Graham Alan Tull as a director
11 Mar 2013 AP01 Appointment of Mr Colin Leslie Ellis as a director
11 Mar 2013 CH01 Director's details changed for Anthony Dennis Parfitt on 17 July 2012
06 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
04 Jul 2012 AD01 Registered office address changed from 12 Old Bond Street London W1S 4PW on 4 July 2012