- Company Overview for ROMFORD HOUSE LIMITED (07100666)
- Filing history for ROMFORD HOUSE LIMITED (07100666)
- People for ROMFORD HOUSE LIMITED (07100666)
- More for ROMFORD HOUSE LIMITED (07100666)
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) |
---|---|---|---|
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2011 | CERTNM |
Company name changed transoil group LTD\certificate issued on 16/12/11
|
|
16 Dec 2011 | CONNOT | Change of name notice | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | CH01 | Director's details changed for Mr Peter Krempin on 17 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Mr Alexander Krajs on 17 October 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 1st Floor 1 st. Andrew's Hill London EC4V 5BY on 1 August 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of Walter Hediger as a director | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 December 2010
|
|
28 Jun 2011 | TM01 | Termination of appointment of a director | |
28 Jun 2011 | AP04 | Appointment of Citilegal Secretaries Limited as a secretary | |
23 Jun 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 23 June 2011 | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 30 December 2010
|
|
07 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 30 December 2010
|
|
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
30 Nov 2010 | TM01 | Termination of appointment of Moritz Zuellig as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Karl Kretz as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Walter Hediger as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Karl Kretz as a director |