- Company Overview for ROMAN REISS LIMITED (11243812)
- Filing history for ROMAN REISS LIMITED (11243812)
- People for ROMAN REISS LIMITED (11243812)
- Charges for ROMAN REISS LIMITED (11243812)
- More for ROMAN REISS LIMITED (11243812)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | MR01 | Registration of charge 112438120001, created on 2 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
05 Dec 2018 | PSC01 | Notification of Alan Derry as a person with significant control on 1 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Stewart Harber as a person with significant control on 1 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Romey Chopra as a person with significant control on 1 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Trelos House Green Lane Farnham Common SL2 3SR United Kingdom to Rivermead House Hamm Moor Lane Addlestone KT15 2SF on 5 December 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Alan Derry as a director on 12 October 2018 | |
28 Sep 2018 | AP02 | Appointment of Technical Resources Limited as a director on 28 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Romey Chopra as a director on 28 September 2018 | |
28 Sep 2018 | TM02 | Termination of appointment of Romey Chopra as a secretary on 28 September 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Stewart Harber as a director on 12 June 2018 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|