- Company Overview for MR ROOM CONSULTANCY LIMITED (09235223)
- Filing history for MR ROOM CONSULTANCY LIMITED (09235223)
- People for MR ROOM CONSULTANCY LIMITED (09235223)
- More for MR ROOM CONSULTANCY LIMITED (09235223)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2019 | PSC07 | Cessation of Hayley Rodol as a person with significant control on 30 September 2018 | |
14 Jun 2019 | TM01 | Termination of appointment of Mark Rodol as a director on 30 September 2018 | |
14 Jun 2019 | AP01 | Appointment of Mr Mohammad Masoud as a director on 30 September 2018 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
14 Jun 2018 | AA01 | Previous accounting period extended from 29 September 2017 to 29 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
21 Nov 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2016-09-12
|
|
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Sep 2016 | RT01 | Administrative restoration application | |
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | CH01 | Director's details changed for Mr Mark Rodol on 1 July 2015 | |
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|