- Company Overview for ROMS K LTD (09594674)
- Filing history for ROMS K LTD (09594674)
- People for ROMS K LTD (09594674)
- Charges for ROMS K LTD (09594674)
- More for ROMS K LTD (09594674)
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 |