Advanced company searchLink opens in new window

ROOPARI BUSINESS SOLUTIONS LIMITED

Company number 05909122

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
21 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
21 Aug 2012 TM02 Termination of appointment of Willsher Secretaries Limited as a secretary
03 Feb 2012 AR01 Annual return made up to 17 August 2011 with full list of shareholders
03 Feb 2012 AP04 Appointment of Willsher Secretaries Limited as a secretary
03 Feb 2012 TM02 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2011 AP04 Appointment of Willsher Secretaries Limited as a secretary
30 Dec 2011 TM02 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary
30 Dec 2011 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 30 December 2011
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AR01 Annual return made up to 17 August 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Paul Coles on 17 August 2010
05 Jan 2011 CH04 Secretary's details changed for Fryern Company Secretarial Services Limited on 17 August 2010
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued