Advanced company searchLink opens in new window

ROMILETTE PRODUCTIONS LIMITED

Company number 06142011

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 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
01 Dec 2010 AA Total exemption full accounts made up to 17 November 2010
29 Nov 2010 AA01 Previous accounting period shortened from 31 March 2011 to 17 November 2010
19 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
12 Mar 2010 CH01 Director's details changed for Louise Hancock on 12 March 2010
24 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
09 Apr 2009 288c Director's Change of Particulars / louise hancock / 09/04/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 1
09 Apr 2009 363a Return made up to 06/03/09; full list of members
28 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
27 Oct 2008 288c Director's Change of Particulars / louise hancock / 23/10/2008 / Street was: flat 6 quayside house, now: 99 alpha grove; Area was: 2 westferry road, now: ; Post Code was: E14 8JT, now: E14 8PQ
25 Mar 2008 363a Return made up to 06/03/08; full list of members
14 Aug 2007 288b Secretary resigned
09 Aug 2007 288a New secretary appointed
24 Mar 2007 288b Director resigned
24 Mar 2007 288a New director appointed
24 Mar 2007 287 Registered office changed on 24/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
06 Mar 2007 NEWINC Incorporation