- Company Overview for ROMNEY BUSINESS INC. LIMITED (06235506)
- Filing history for ROMNEY BUSINESS INC. LIMITED (06235506)
- People for ROMNEY BUSINESS INC. LIMITED (06235506)
- More for ROMNEY BUSINESS INC. LIMITED (06235506)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 | |
07 Jul 2011 | AR01 |
Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
|
|
07 Jul 2011 | CH02 | Director's details changed for Steanne Industries (Overseas) Ltd on 2 May 2011 | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Jul 2011 | CH04 | Secretary's details changed for Terthur Trading Limited on 2 May 2011 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 30 July 2010 | |
04 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
11 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH Uk on 11 May 2010 | |
11 May 2010 | CH02 | Director's details changed for Steanne Industries (Overseas) Ltd on 2 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 2 May 2010 | |
11 May 2010 | CH04 | Secretary's details changed for Terthur Trading Limited on 2 May 2010 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
09 Jun 2009 | 363a | Return made up to 02/05/09; full list of members | |
09 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
16 Sep 2008 | 288a | Director appointed mr alastair matthew cunningham | |
02 Jun 2008 | 363a | Return made up to 02/05/08; full list of members | |
02 Jun 2008 | 288c | Director's Change of Particulars / steanne industries (overseas) LTD / 02/05/2007 / Nationality was: cypriot, now: british; Date of Birth was: 10-Jul-2001, now: none; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre; po bo | |
02 Jun 2008 | AA | Accounts made up to 31 May 2008 | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from suite 404 324/326 regent street london W1B 3HH | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from albany house 324/326 regent street london suite 404 uk | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from suite 401 302 regent street london W1W 8SA | |
02 May 2007 | NEWINC | Incorporation |