- Company Overview for K ROMI LTD (08389949)
- Filing history for K ROMI LTD (08389949)
- People for K ROMI LTD (08389949)
- More for K ROMI LTD (08389949)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
13 Nov 2020 | AD01 | Registered office address changed from 283 London Road Camberley GU15 3JJ England to 32 Stanley Road London E12 6RJ on 13 November 2020 | |
13 Nov 2020 | PSC01 | Notification of Gobou Ramassamy as a person with significant control on 1 March 2020 | |
13 Nov 2020 | PSC07 | Cessation of Nishakaran Nadarajah as a person with significant control on 28 February 2020 | |
13 Nov 2020 | PSC07 | Cessation of Chanjutha Parameswaran as a person with significant control on 28 February 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Nishakaran Nadarajah as a director on 28 February 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Chanjutha Parameswaran as a director on 28 February 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Gobou Ramassamy as a director on 1 March 2020 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Parameswaran Chanjutha on 1 February 2017 | |
28 Aug 2019 | PSC04 | Change of details for Mrs Parameswaran Chanjutha as a person with significant control on 1 February 2017 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
24 Jun 2019 | PSC01 | Notification of Parameswaran Chanjutha as a person with significant control on 1 February 2017 | |
24 Jun 2019 | PSC04 | Change of details for Mr Nishakaran Nadarajah as a person with significant control on 1 February 2017 | |
24 Jun 2019 | AP01 | Appointment of Mrs Parameswaran Chanjutha as a director on 1 February 2017 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road Enfield EN1 1SP England to 283 London Road Camberley GU15 3JJ on 21 August 2017 | |
04 Mar 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued |