Advanced company searchLink opens in new window

ROMANTIQUE BOCANTE LTD

Company number 07979108

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 DS01 Application to strike the company off the register
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
19 Feb 2016 CERTNM Company name changed little mansions property sales LTD\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 CERTNM Company name changed little masions property sales LTD\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
01 Jul 2015 CERTNM Company name changed little mansions online LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
12 Mar 2015 AP01 Appointment of Mr Richard Everden as a director on 12 March 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
22 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Pauline Everden on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from 9 Marston Road Stafford ST16 3BS England on 3 March 2014
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 CH01 Director's details changed for Pauline Everden on 6 August 2013
01 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Pauline Everden on 1 May 2013
01 May 2013 AD01 Registered office address changed from Bank Cottage S Hopton Stafford ST18 0AH United Kingdom on 1 May 2013
07 Mar 2012 NEWINC Incorporation