Advanced company searchLink opens in new window

ROOMIE MOBILE LIMITED

Company number 08961966

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
02 May 2017 AD01 Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston, Birmingham B7 4BB to 13 Portland Road Edgbaston Birmingham B16 9HN on 2 May 2017
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 January 2017
  • GBP 540.337
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 535.402
29 Nov 2016 AP01 Appointment of Mr Andrew John Dancer as a director on 3 October 2016
11 Nov 2016 SH06 Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 535.382
11 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Nov 2016 TM01 Termination of appointment of Thomas David Richmond as a director on 13 October 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 581,559
21 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2016 SH03 Purchase of own shares.
22 Aug 2016 SH06 Cancellation of shares. Statement of capital on 20 June 2016
  • GBP 541.515
18 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016