Advanced company searchLink opens in new window

ROOM 71 LIMITED

Company number 07480407

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)
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
18 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
12 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
06 Sep 2018 SH08 Change of share class name or designation
08 Feb 2018 AAMD Amended group of companies' accounts made up to 31 December 2016
16 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 PSC04 Change of details for Mr Michele Zanella as a person with significant control on 25 August 2017
14 Sep 2017 PSC07 Cessation of Dalla Libera as a person with significant control on 6 July 2017
14 Sep 2017 AP04 Appointment of P & T Secretaries Limited as a secretary on 25 August 2017
24 Aug 2017 CH01 Director's details changed for Mr Michele Zanella on 24 August 2017
24 Aug 2017 CH01 Director's details changed for Mr. Francesco Carenza on 24 August 2017
05 May 2017 AD01 Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 22 Eastcheap 2nd Floor London EC3M 1EU on 5 May 2017
04 Apr 2017 AP01 Appointment of Mr Francesco Carenza as a director on 17 March 2017
30 Mar 2017 AP01 Appointment of Mr Michele Zanella as a director on 17 March 2017
28 Mar 2017 TM01 Termination of appointment of Alex Ian Quinlan as a director on 17 March 2017
28 Mar 2017 TM01 Termination of appointment of Q Commercial Services Limited as a director on 17 March 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 AA Full accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 MR04 Satisfaction of charge 074804070001 in full
19 May 2016 AD01 Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 19 May 2016