- Company Overview for ROAMSPACE LIMITED (05440146)
- Filing history for ROAMSPACE LIMITED (05440146)
- People for ROAMSPACE LIMITED (05440146)
- More for ROAMSPACE LIMITED (05440146)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AD01 | Registered office address changed from 1, Appletree Dell Dog Kennel Lane Chorleywood Rickmansworth WD3 5EN England to Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 8 November 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Paul Jason Perry as a director on 4 October 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 14a Grange Park Bishop's Stortford Hertfordshire CM23 2HX to 1, Appletree Dell Dog Kennel Lane Chorleywood Rickmansworth WD3 5EN on 30 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Paul Jason Perry as a director on 24 August 2016 | |
13 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Helen Slough on 1 July 2014 | |
05 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jul 2013 | AP01 | Appointment of Mr Paul Jason Perry as a director | |
10 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
04 Feb 2013 | CERTNM |
Company name changed libertas digital LIMITED\certificate issued on 04/02/13
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
21 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Nov 2010 | TM02 | Termination of appointment of Jonathan Bayly as a secretary | |
05 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Helen Slough on 29 April 2010 |