- Company Overview for ROOM 71 LIMITED (07480407)
- Filing history for ROOM 71 LIMITED (07480407)
- People for ROOM 71 LIMITED (07480407)
- Charges for ROOM 71 LIMITED (07480407)
- More for ROOM 71 LIMITED (07480407)
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 |