Advanced company searchLink opens in new window

ROMFORD JUNCTION ROAD LTD

Company number 12576515

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)
27 Nov 2024 CH01 Director's details changed for Mr Xhevat Lita on 15 October 2024
27 Nov 2024 CH01 Director's details changed for Mr Xhevat Lita on 15 October 2024
08 Nov 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
11 Jul 2023 MR04 Satisfaction of charge 125765150001 in full
11 Jul 2023 MR04 Satisfaction of charge 125765150002 in full
21 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 29 September 2021 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 28 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/09/2021.
06 Aug 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
12 Jul 2021 PSC02 Notification of Romford Lita Ltd as a person with significant control on 30 June 2021
12 Jul 2021 PSC07 Cessation of Stark Investments Ltd as a person with significant control on 30 June 2021
12 Jul 2021 PSC07 Cessation of Gs and Co Limited as a person with significant control on 30 June 2021
12 Jul 2021 AD01 Registered office address changed from C/O Pbsl, the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom to Standard House Eastmoor Street London SE7 8LX on 12 July 2021
12 Jul 2021 TM01 Termination of appointment of Antony Stark as a director on 30 June 2021
12 Jul 2021 TM01 Termination of appointment of Gavin Hadleigh Sherman as a director on 30 June 2021