RONLOV LTD
Company Documents
| Date | Description |
|---|---|
| 10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
| 10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
| 25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
| 25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | Application to strike the company off the register |
| 07/01/227 January 2022 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 26 Whitfield Road Bexleyheath DA7 5LU on 2022-01-07 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/12/1529 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 20/12/1420 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/12/1323 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
| 23/12/1323 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE OWUSUAA ADESINA / 25/07/2013 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY TAIWO ADESINA / 23/07/2013 |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 12 WHERNSIDE CLOSE LONDON SE28 8HB ENGLAND |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 02/01/132 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/12/1120 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
| 07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company