Advanced company searchLink opens in new window

RONLY ALLOYS SOLUTIONS LIMITED

Company number 07812733

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)
27 Jun 2016 CH01 Director's details changed for Mr Erol Telvi on 10 October 2013
27 Jun 2016 CH01 Director's details changed for Mr Nuri Bali on 10 October 2013
04 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
27 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
23 Apr 2015 AP01 Appointment of Ms Madaleine Brown as a director on 23 April 2015
23 Apr 2015 AP01 Appointment of Mr Ashley Ross Beale as a director on 23 April 2015
13 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Dec 2013 TM01 Termination of appointment of Dan Saban as a director
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
08 Oct 2013 AD01 Registered office address changed from 206 Marylebone Road London Greater London NW1 6JQ United Kingdom on 8 October 2013
26 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
20 Jun 2013 TM01 Termination of appointment of John Pattullo as a director
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
19 Jan 2012 CERTNM Company name changed givedetails LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
19 Jan 2012 CONNOT Change of name notice
23 Nov 2011 AP01 Appointment of Erol Telvi as a director
23 Nov 2011 AP01 Appointment of Mr John Gilmour Pattullo as a director
23 Nov 2011 AP01 Appointment of Mr Nuri Bali as a director
23 Nov 2011 AP01 Appointment of Mr Dan Isacco Saban as a director
23 Nov 2011 TM01 Termination of appointment of Jonathon Round as a director
23 Nov 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 November 2011
17 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)