Advanced company searchLink opens in new window

ROANZA LIMITED

Company number 08865644

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)
18 Apr 2018 SH03 Purchase of own shares.
01 Mar 2018 TM01 Termination of appointment of Brian Anthony Kempson as a director on 8 February 2018
01 Mar 2018 PSC07 Cessation of Brian Anthony Kempson as a person with significant control on 8 February 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
26 Oct 2017 MR01 Registration of charge 088656440003, created on 23 October 2017
23 Oct 2017 MR04 Satisfaction of charge 088656440001 in full
17 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 MR01 Registration of charge 088656440002, created on 13 July 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
28 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 42,709.38
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Steven Clifford Fox as a director on 25 June 2015
24 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 42,709.38
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 42,709.38
19 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
19 Jul 2014 AD01 Registered office address changed from 151 Rathbone Road Wavertree Liverpool Merseyside L13 1BA United Kingdom on 19 July 2014
19 Jul 2014 MR01 Registration of charge 088656440001
11 Jul 2014 SH02 Sub-division of shares on 1 July 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of £1 into 100 shares of 0.01 each 01/07/2014
07 Jul 2014 AP01 Appointment of Mr Steven Clifford Fox as a director on 4 July 2014
07 Jul 2014 AP01 Appointment of Mr Roy Charles Reed as a director on 4 July 2014