Advanced company searchLink opens in new window

ROOMBUDDIES LTD

Company number 05317769

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2019 DS01 Application to strike the company off the register
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
20 Dec 2018 PSC05 Change of details for Neon Digital Limited as a person with significant control on 19 December 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
21 Dec 2017 PSC02 Notification of Neon Digital Limited as a person with significant control on 18 December 2017
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AP03 Appointment of Mr Glenn Alan Jacobs as a secretary on 31 March 2016
27 Apr 2016 TM01 Termination of appointment of Simon Robert Spicer as a director on 31 March 2016
27 Apr 2016 TM02 Termination of appointment of Simon Robert Spicer as a secretary on 31 March 2016
20 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 CERTNM Company name changed e-commercial enterprises LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
30 Oct 2014 CH01 Director's details changed for Mr Glenn Alan Jacobs on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Glenn Alan Jacobs on 30 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
04 Feb 2014 AD01 Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA England on 4 February 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012