- Company Overview for ROMAN LAKE LIMITED (04466338)
- Filing history for ROMAN LAKE LIMITED (04466338)
- People for ROMAN LAKE LIMITED (04466338)
- Charges for ROMAN LAKE LIMITED (04466338)
- Insolvency for ROMAN LAKE LIMITED (04466338)
- More for ROMAN LAKE LIMITED (04466338)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2019 | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | AD01 | Registered office address changed from 9 Roxwell Road Shephards Bush London W12 9QE England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 24 July 2018 | |
19 Jul 2018 | LIQ02 | Statement of affairs | |
19 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from 7C Adelaide Grove London W12 0JU to 9 Roxwell Road Shephards Bush London W12 9QE on 13 July 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
11 Nov 2014 | AD01 | Registered office address changed from 13 Redmore Road London W6 0HZ to 7C Adelaide Grove London W12 0JU on 11 November 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Mr John Redfern on 7 December 2011 | |
10 Apr 2013 | AD01 | Registered office address changed from 13 Redmore Road Hammersmith London W6 0HZ England on 10 April 2013 | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr John Redfern on 1 February 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from Redbarn Ryleys Farm Ryleys Lane Alderley Edge Cheshire SK9 7UX United Kingdom on 10 April 2013 |