Advanced company searchLink opens in new window

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED

Company number 05623487

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)
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
  • GBP 8
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
  • GBP 8
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