- Company Overview for ROMAN & BLACK LIMITED (09738479)
- Filing history for ROMAN & BLACK LIMITED (09738479)
- People for ROMAN & BLACK LIMITED (09738479)
- More for ROMAN & BLACK LIMITED (09738479)
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) |
---|---|---|---|
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
10 Oct 2019 | AD01 | Registered office address changed from Unit9/10 24 Willow Lane Mitcham CR4 4NA England to Unit 9/10 Captital Industrial Park, 24 Willow Lane Unit 9/10 Capital Industrial Park 24 Willow Lane Mitcham CR4 4NA on 10 October 2019 | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
01 Aug 2019 | AP03 | Appointment of Mr David John Brown as a secretary on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr David John Brown as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr John Walker-Smith as a director on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 5 Laxford House Cundy Street London SW1W 9JU England to Unit9/10 24 Willow Lane Mitcham CR4 4NA on 31 July 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Steve Lim as a director on 11 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
15 Sep 2017 | AD01 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ England to 5 Laxford House Cundy Street London SW1W 9JU on 15 September 2017 | |
25 Aug 2017 | PSC07 | Cessation of Jason Weeks as a person with significant control on 1 March 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Steve Lim as a director on 24 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2017 | AD01 | Registered office address changed from Room 5 127 High Road Loughton Essex TW2 6NR to Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ on 18 August 2017 | |
18 Aug 2017 | PSC01 | Notification of Paul Wickens as a person with significant control on 16 August 2017 | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | TM01 | Termination of appointment of Jason Weeks as a director on 5 May 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 9 College Close Twickenham TW2 6NR England to Room 5 127 High Road Loughton Essex TW2 6NR on 7 April 2017 |