- Company Overview for RONICS INTERNATIONAL LIMITED (04392552)
- Filing history for RONICS INTERNATIONAL LIMITED (04392552)
- People for RONICS INTERNATIONAL LIMITED (04392552)
- More for RONICS INTERNATIONAL LIMITED (04392552)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
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 international LIMITED\certificate issued on 15/10/15
|
|
04 Sep 2015 | CH01 | Director's details changed for Anthony Dennis Parfitt on 4 September 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Graham Alan Tull as a director on 9 July 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 | |
10 Jun 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
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 | |
04 Jun 2014 | TM01 | Termination of appointment of Graham Tull as a director | |
24 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Colin Ellis as a director | |
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 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Graham Alan Tull on 6 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
06 Aug 2012 | AA01 | Current accounting period extended from 31 March 2013 to 31 July 2013 | |
02 Aug 2012 | AP01 | Appointment of Graham Alan Tull as a director | |
02 Aug 2012 | AP01 | Appointment of Mr Colin Leslie Ellis as a director | |
04 Jul 2012 | AD01 | Registered office address changed from 12 Old Bond Street London W1S 4PW on 4 July 2012 | |
11 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders |