Advanced company searchLink opens in new window

ROMFORD FUNDING LIMITED

Company number 05037532

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
06 Mar 2015 TM01 Termination of appointment of Anuj Nehra as a director on 30 June 2014
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,000,001
18 Jun 2014 AA Full accounts made up to 30 November 2013
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,000,000
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 4,000,001
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2013 AA Full accounts made up to 30 November 2012
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
28 Jun 2012 CH01 Director's details changed for Timothy Paul Theobald on 25 June 2012
28 Jun 2012 CH03 Secretary's details changed for Timothy Paul Theobald on 25 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Anuj Nehra on 25 June 2012
28 Jun 2012 CH01 Director's details changed for John Fraser Stewart Barbour on 25 June 2012
26 Jun 2012 AD01 Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on 26 June 2012
05 Apr 2012 AA Full accounts made up to 30 November 2011
07 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
03 Jan 2012 TM02 Termination of appointment of Keith Millward as a secretary
03 Jan 2012 TM01 Termination of appointment of Marc Parrott as a director
03 Jan 2012 TM01 Termination of appointment of Keith Millward as a director
03 Jan 2012 AP03 Appointment of Timothy Paul Theobald as a secretary
16 Dec 2011 CH01 Director's details changed for Timothy Paul Theobold on 16 December 2011
01 Nov 2011 AP01 Appointment of Timothy Paul Theobold as a director