- Company Overview for RONCO UK TRADING LIMITED (08255835)
- Filing history for RONCO UK TRADING LIMITED (08255835)
- People for RONCO UK TRADING LIMITED (08255835)
- Insolvency for RONCO UK TRADING LIMITED (08255835)
- More for RONCO UK TRADING LIMITED (08255835)
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) |
---|---|---|---|
28 Nov 2020 | L64.04 | Dissolution deferment | |
24 Nov 2020 | L64.07 | Completion of winding up | |
29 Jan 2020 | COCOMP | Order of court to wind up | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AD01 | Registered office address changed from Suite 24 33 Hatton Garden London EC1N 8DL England to 32 Belfry Lane Collingtree Northampton NN4 0PB on 23 April 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from Coventry University Technology Park Puma Way Coventry CV1 2TT to Suite 24 33 Hatton Garden London EC1N 8DL on 24 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
16 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
19 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Ronnie Cohen on 1 November 2013 | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | AD01 | Registered office address changed from 3 the Quadrant Warwick Road Coventry CV1 2DY England on 5 April 2013 | |
09 Jan 2013 | CERTNM |
Company name changed ronco jewellery LIMITED\certificate issued on 09/01/13
|
|
16 Oct 2012 | NEWINC | Incorporation |