- Company Overview for ROANZA LIMITED (08865644)
- Filing history for ROANZA LIMITED (08865644)
- People for ROANZA LIMITED (08865644)
- Charges for ROANZA LIMITED (08865644)
- Insolvency for ROANZA LIMITED (08865644)
- More for ROANZA LIMITED (08865644)
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
|
|
24 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
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
|
|
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 |