ROOMLAB LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 1844.25

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MAYALL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONSOLIDATION 05/12/2017

View Document

13/11/1913 November 2019 22/08/18 STATEMENT OF CAPITAL GBP 1356.58

View Document

13/11/1913 November 2019 17/04/19 STATEMENT OF CAPITAL GBP 1613.16

View Document

13/11/1913 November 2019 05/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/11/1913 November 2019 08/06/19 STATEMENT OF CAPITAL GBP 1645.89

View Document

13/11/1913 November 2019 CONSOLIDATION 05/12/17

View Document

07/11/197 November 2019 SECOND FILED SH01 - 22/08/18 STATEMENT OF CAPITAL GBP 1481.58

View Document

07/11/197 November 2019 SECOND FILED SH01 - 15/12/17 STATEMENT OF CAPITAL GBP 1100.00

View Document

07/11/197 November 2019 SECOND FILED SH01 - 28/03/18 STATEMENT OF CAPITAL GBP 1225.00

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 DIRECTOR APPOINTED MARK MAYALL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 2 AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD ENGLAND

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/08/1824 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/1822 August 2018 15/12/17 STATEMENT OF CAPITAL GBP 1

View Document

22/08/1822 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 1

View Document

22/08/1822 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 1

View Document

22/08/1822 August 2018 28/03/18 STATEMENT OF CAPITAL GBP 1

View Document

27/07/1827 July 2018 ADOPT ARTICLES 05/12/2017

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 34 ELMS ROAD LONDON SW4 9EX UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MS SUZANN SUZANN BOZORGI / 18/06/2018

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANN SUZANN BOZORGI / 15/11/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED DECOTOPIA LIMITED CERTIFICATE ISSUED ON 17/08/16

View Document

09/06/169 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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