Advanced company searchLink opens in new window

RONVER LIMITED

Company number 06718883

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
08 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
18 Sep 2015 AD01 Registered office address changed from Office 11 Bedford Street London WC2E 9HA to Office 11 43 Bedford Street London WC2E 9HA on 18 September 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
04 Sep 2014 AP01 Appointment of Mr. Basil Leodoro Boe as a director on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Ian Taylor as a director on 4 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
19 Dec 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ Uk on 15 December 2010
06 May 2010 TM02 Termination of appointment of Corporate Management and Secretaries Limited as a secretary
20 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
19 Nov 2009 AA Total exemption small company accounts made up to 31 October 2009
08 Oct 2008 NEWINC Incorporation