- Company Overview for RONBOUW LTD. (08408422)
- Filing history for RONBOUW LTD. (08408422)
- People for RONBOUW LTD. (08408422)
- More for RONBOUW LTD. (08408422)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2020 | TM02 | Termination of appointment of Niled Limited as a secretary on 1 May 2020 | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2018 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 26 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
22 May 2015 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 May 2015 | |
19 May 2014 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
12 Mar 2014 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 12 March 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 12 March 2014 |