Advanced company searchLink opens in new window

ROMS K LTD

Company number 09594674

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2023 AD01 Registered office address changed from 17 Crown Road Kings Norton Business Centre Birmingham B30 3HY England to 17 Kings Norton Business Centre Birmingham B30 3HY on 5 June 2023
05 Jun 2023 PSC07 Cessation of Larisa Scinteie as a person with significant control on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Larisa Scinteie as a director on 2 June 2023
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2022 AA Accounts for a dormant company made up to 28 November 2020
05 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 MR04 Satisfaction of charge 095946740001 in full
16 Aug 2021 MR04 Satisfaction of charge 095946740002 in full
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 24 April 2021 with updates
06 Dec 2020 AA Accounts for a dormant company made up to 28 November 2019
21 Jun 2020 AD01 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 17 17 Crown Road Kings Norton Business Centre Birmingham B30 3HY on 21 June 2020
21 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
03 Sep 2019 AA Unaudited abridged accounts made up to 28 November 2018
03 Sep 2019 AD01 Registered office address changed from Unit 4E, Cobalt Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 54 st. James Street Liverpool L1 0AB on 3 September 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
30 Jan 2019 PSC07 Cessation of Chander Kant Sehgal as a person with significant control on 28 January 2019
30 Jan 2019 PSC01 Notification of Larisa Scinteie as a person with significant control on 28 January 2019
30 Jan 2019 TM01 Termination of appointment of Chander Kant Sehgal as a director on 28 January 2019
30 Jan 2019 AP01 Appointment of Mrs Larisa Scinteie as a director on 28 January 2019