Advanced company searchLink opens in new window

ROHMIR (UK) LIMITED

Company number 06918741

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
03 May 2020 PSC09 Withdrawal of a person with significant control statement on 3 May 2020
03 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
29 Mar 2020 PSC01 Notification of Stephan Claus Roh as a person with significant control on 27 March 2020
29 Mar 2020 AD01 Registered office address changed from 100 Warwick Road London N11 2st England to Basement Flat Moor Place Much Hadham Herts SG10 6AA on 29 March 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Oct 2019 TM01 Termination of appointment of Indrani Gungadin as a director on 18 October 2019
04 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Oct 2018 AD01 Registered office address changed from 58 Maddox Street Mayfair W1S 1AY to 100 Warwick Road London N11 2st on 17 October 2018
29 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
26 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 CH01 Director's details changed for Mrs Indrani Gungadin on 15 June 2014
03 Jun 2015 CH04 Secretary's details changed for R&B Secretarial Services Limited on 15 June 2014
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1