- Company Overview for RONOCO LIMITED (08667710)
- Filing history for RONOCO LIMITED (08667710)
- People for RONOCO LIMITED (08667710)
- More for RONOCO LIMITED (08667710)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
29 Aug 2014 | AD01 | Registered office address changed from Dbf Associates South Cheetham Business Centre, 10 Park Place Manchester M4 4EY England to Unit 84 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB on 29 August 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Jitinder Varma as a director | |
28 Sep 2013 | AP01 | Appointment of Mr Jitinder Kumar Varma as a director | |
28 Sep 2013 | AD01 | Registered office address changed from C/O Dfb Associates 10 Park Place South Cheetham Business Centre Manchester M4 4EY United Kingdom on 28 September 2013 | |
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|