Advanced company searchLink opens in new window

K ROMI LTD

Company number 08389949

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)
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