- Company Overview for ROUNDHERE LIMITED (04629003)
- Filing history for ROUNDHERE LIMITED (04629003)
- People for ROUNDHERE LIMITED (04629003)
- Charges for ROUNDHERE LIMITED (04629003)
- Insolvency for ROUNDHERE LIMITED (04629003)
- More for ROUNDHERE LIMITED (04629003)
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
|
|
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
|
|
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
|
|
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 |