Advanced company searchLink opens in new window

ROUNDHERE LIMITED

Company number 04629003

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
15 Feb 2013 AD01 Registered office address changed from 63 Bartholomew Street Newbury Berks RG14 7BE on 15 February 2013
05 Feb 2013 4.20 Statement of affairs with form 4.19
05 Feb 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Nov 2012 AD01 Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW on 6 November 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 January 2010
  • GBP 90
29 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Philippe Henri Webb on 17 January 2010
29 Jan 2010 CH01 Director's details changed for Ms Victoria Maia Suffield on 5 January 2010
29 Jan 2010 CH03 Secretary's details changed for Mr Philippe Henri Webb on 5 January 2010
26 Jan 2010 88(2) Ad 10/01/09\gbp si 89@1=89\gbp ic 1/90\
14 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 06/01/09; full list of members
08 Dec 2008 288b Appointment terminated director roderic fountain
14 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2