Advanced company searchLink opens in new window

ROEN SERVICES LIMITED

Company number 06263596

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Sep 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,000
31 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
16 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
25 Feb 2011 AP01 Appointment of Mr. Georgios Gemenitzis as a director
25 Feb 2011 TM01 Termination of appointment of Brenda Cocksedge as a director
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Ms Brenda Patricia Cocksedge on 28 May 2010
19 Jul 2010 CH02 Director's details changed for Imex Executive, Ltd. on 28 May 2010
18 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AD01 Registered office address changed from 13 4th Floor John Prince's Street London W1G 0JR United Kingdom on 20 January 2010
20 Jan 2010 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP on 20 January 2010
11 Aug 2009 AA Total exemption full accounts made up to 31 May 2008
05 Jun 2009 288a Director Appointed Brenda Patricia Cocksedge Logged Form
02 Jun 2009 363a Return made up to 30/05/09; full list of members
22 May 2009 288c Director's Change of Particulars / imex executive LTD / 20/05/2009 / Date of Birth was: 11-Oct-2002, now: none; Surname was: imex executive LTD, now: imex executive, LTD.; HouseName/Number was: , now: drake chambers; Street was: drake chambers, now: road town; Area was: road town, now: