Advanced company searchLink opens in new window

ROOMAR LIMITED

Company number 06878384

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jan 2019 DS01 Application to strike the company off the register
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
06 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
23 Mar 2011 CERTNM Company name changed ROOMB2C LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
12 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
07 Jan 2011 TM01 Termination of appointment of Vijay Bhatoa as a director
26 Oct 2010 AD01 Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010
26 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Vijay Bhatoa on 15 April 2010