219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 05623487
- Company Overview for 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED (05623487)
- Filing history for 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED (05623487)
- People for 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED (05623487)
- More for 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED (05623487)
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) |
---|---|---|---|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for Devinderpal S Gabhari on 1 March 2014 | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Fatemeh Amidi on 1 July 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Leonor Hardy on 1 July 2012 | |
28 Jan 2013 | TM01 | Termination of appointment of Naniso Runganga as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Mehdi Ardalan as a director | |
28 Jan 2013 | CH01 | Director's details changed for Helen Mills on 1 July 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Mar 2012 | TM01 | Termination of appointment of Jonas Adel as a director | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Naniso Runganga on 1 October 2009 | |
17 Dec 2010 | CH01 | Director's details changed for Mr Mark Kaye on 1 October 2009 | |
01 Oct 2010 | AD02 | Register inspection address has been changed | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Aug 2010 | AAMD | Amended accounts made up to 30 November 2008 | |
29 Apr 2010 | AD01 | Registered office address changed from 4 Knowl Way Elstree Borehamwood Hertfordshire WD6 3NB United Kingdom on 29 April 2010 |