- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
08 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
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
|
|
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
|
|
05 Feb 2013 | NEWINC |
Incorporation
|