- Company Overview for ROEN SERVICES LIMITED (06263596)
- Filing history for ROEN SERVICES LIMITED (06263596)
- People for ROEN SERVICES LIMITED (06263596)
- More for ROEN SERVICES LIMITED (06263596)
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
|
|
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: |