Advanced company searchLink opens in new window

RMS ROEINAAS MULTI-SERVICE LIMITED

Company number 06898000

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
19 May 2017 AA Accounts for a dormant company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
04 Aug 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
14 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Leif Roeinaas on 12 June 2012
15 May 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London SW1E 5RS England on 12 June 2012