Advanced company searchLink opens in new window

ROMAN LAKE LIMITED

Company number 04466338

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-06
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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