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)
02 Mar 2017 CS01 Confirmation statement made on 11 November 2016 with updates
23 Feb 2017 AP01 Appointment of Mr Nishakaran Nadarajah as a director on 1 March 2015
23 Feb 2017 AD01 Registered office address changed from 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ to Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road Enfield EN1 1SP on 23 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2016 TM01 Termination of appointment of Kunam Thavaseelan as a director on 10 October 2016
15 Dec 2015 AP01 Appointment of Mr Kunam Thavaseelan as a director on 1 March 2013
15 Dec 2015 TM01 Termination of appointment of Kunam Thavaseelan as a director on 1 March 2014
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
17 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
03 Aug 2015 CH01 Director's details changed for Mr Thavaseelan Kunam on 30 July 2015
09 Jul 2015 CERTNM Company name changed aa everyday LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
08 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
08 Jul 2015 AD01 Registered office address changed from 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ England to 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ on 8 July 2015
07 Jul 2015 AD01 Registered office address changed from 22-24 Homecroft Road Suite No 1 Woodgreen London Greater London N22 5EL to 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Mazher Latif as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mr Thavaseelan Kunam as a director on 1 March 2014
09 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
03 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted