- Company Overview for ROONY'S LIMITED (05712946)
- Filing history for ROONY'S LIMITED (05712946)
- People for ROONY'S LIMITED (05712946)
- More for ROONY'S LIMITED (05712946)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2009 | 288b | Appointment Terminated Secretary andrew offer | |
25 Jun 2009 | 288a | Secretary appointed mr christopher lauriello | |
27 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
20 Feb 2009 | 288c | Director's Change of Particulars / ross offer / 20/02/2009 / HouseName/Number was: , now: 2; Street was: 2 taylors lane, now: taylors court; Area was: , now: taylors lane | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Feb 2008 | 363a | Return made up to 17/02/08; full list of members | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN | |
27 Nov 2007 | 288a | New secretary appointed | |
27 Nov 2007 | 288b | Secretary resigned | |
06 Nov 2007 | 363s | Return made up to 17/02/07; full list of members; amend | |
25 Sep 2007 | 363a | Return made up to 17/02/07; full list of members | |
14 Jun 2007 | 288c | Director's particulars changed | |
27 Sep 2006 | 288b | Director resigned | |
17 Feb 2006 | NEWINC | Incorporation |