Advanced company searchLink opens in new window

TVE (ROMAN WAY) LIMITED

Company number 07817529

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
12 May 2014 CH01 Director's details changed for Jolene Sanders on 7 September 2013
28 Mar 2014 AD01 Registered office address changed from Hartwell House 4Th Floor 55-61 Victoria Street Bristol BS1 6AD on 28 March 2014
04 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
04 Nov 2013 CH01 Director's details changed for Jolene Sanders on 14 October 2013
04 Nov 2013 CH01 Director's details changed for Samuel Edward Rutley on 14 October 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AD01 Registered office address changed from 37 Canynge Square Bristol BS8 3LB on 4 June 2013
21 Nov 2012 TM01 Termination of appointment of Michael Coyne as a director
30 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Michael Patrick Coyne on 20 October 2012
30 Oct 2012 AP01 Appointment of Jolene Sanders as a director
24 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
18 Oct 2012 TM01 Termination of appointment of Rowan Formations Limited as a director
06 Jan 2012 TM02 Termination of appointment of Rowansec Limited as a secretary
06 Jan 2012 TM01 Termination of appointment of Diana Eames as a director
06 Jan 2012 TM01 Termination of appointment of a director
06 Jan 2012 AP01 Appointment of Michael Patrick Coyne as a director
06 Jan 2012 AP01 Appointment of Samuel Edward Rutley as a director
06 Jan 2012 AD01 Registered office address changed from 135 Aztec West Bristol BS32 4UB on 6 January 2012
29 Dec 2011 CERTNM Company name changed rowan (265) LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12