- Company Overview for ROOMSTOLET.COM LIMITED (04516084)
- Filing history for ROOMSTOLET.COM LIMITED (04516084)
- People for ROOMSTOLET.COM LIMITED (04516084)
- Charges for ROOMSTOLET.COM LIMITED (04516084)
- More for ROOMSTOLET.COM LIMITED (04516084)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
14 Oct 2015 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 14 October 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
17 Jun 2013 | TM01 | Termination of appointment of Ian Robertson as a director | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
06 Dec 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Ian Murray Robertson on 31 July 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Jonathan Matthew Hyde Dade on 31 July 2010 |