Advanced company searchLink opens in new window

ROMILETTE CONSULTING SERVICES LIMITED

Company number 06141997

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2011 AA Total exemption small company accounts made up to 21 May 2011
02 Aug 2011 DS01 Application to strike the company off the register
24 Jun 2011 AA01 Previous accounting period extended from 31 March 2011 to 21 May 2011
13 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
12 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Angela Green on 19 March 2010
25 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
10 Mar 2009 288c Director's Change of Particulars / angela green / 10/03/2009 / Nationality was: australia, now: australian; HouseName/Number was: 12, now: basement flat; Street was: armfield road, now: 169 ferndale rd; Area was: enfield, now: london; Post Code was: EN2 0DL, now: SW4 7RU
10 Mar 2009 363a Return made up to 06/03/09; full list of members
22 Jan 2009 288c Director's Change of Particulars / angela green / 17/01/2009 / HouseName/Number was: 169, now: 12; Street was: ferndale rd, now: armfield road; Area was: , now: enfield; Post Code was: NW3 3PL, now: EN2 0DL
22 Jan 2009 287 Registered office changed on 22/01/2009 from basement flat 169 ferndale road brixton london SE4 7RU
02 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
22 Apr 2008 288a Secretary appointed rene de villeneuve
26 Mar 2008 287 Registered office changed on 26/03/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
12 Mar 2008 363a Return made up to 06/03/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / angela green / 12/03/2008 / HouseName/Number was: , now: 169; Street was: 153 darney, now: ferndale rd; Area was: adelaide road, now:
13 Aug 2007 288b Secretary resigned
24 Mar 2007 287 Registered office changed on 24/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
24 Mar 2007 288b Director resigned
24 Mar 2007 288a New director appointed
06 Mar 2007 NEWINC Incorporation