Advanced company searchLink opens in new window

ROAMSPACE LIMITED

Company number 05440146

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
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