Advanced company searchLink opens in new window

ROMNEY BUSINESS INC. LIMITED

Company number 06235506

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)
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
  • GBP 2
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