RO&RA LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 01/03/251 March 2025 | Compulsory strike-off action has been suspended |
| 01/03/251 March 2025 | Compulsory strike-off action has been suspended |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 08/11/248 November 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/08/2415 August 2024 | Termination of appointment of Rohid Singh as a director on 2024-05-31 |
| 15/08/2415 August 2024 | Registered office address changed from 344-348 High Road Ilford IG1 1QP England to 20 Pownall Gardens Hounslow Middlesex TW3 1YW on 2024-08-15 |
| 09/08/249 August 2024 | Appointment of Hassan Sardar as a director on 2024-05-31 |
| 16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
| 16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
| 15/04/2415 April 2024 | Micro company accounts made up to 2023-03-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Director's details changed for Mr Rohit Singh on 2023-06-26 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
| 28/06/2328 June 2023 | Appointment of Mr Rohit Singh as a director on 2023-05-04 |
| 24/06/2324 June 2023 | Termination of appointment of Rajat Singh as a director on 2023-05-04 |
| 24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with updates |
| 24/06/2324 June 2023 | Notification of Rohit Singh as a person with significant control on 2023-05-04 |
| 24/06/2324 June 2023 | Cessation of Rajat Singh as a person with significant control on 2023-05-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/01/2321 January 2023 | Registered office address changed from Kp05a Bridge Road Southall UB2 4AB England to 344-348 High Road Ilford IG1 1QP on 2023-01-21 |
| 21/01/2321 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 21/01/2321 January 2023 | Confirmation statement made on 2023-01-21 with updates |
| 09/01/239 January 2023 | Termination of appointment of Zagreb Turkijan Ramic as a director on 2022-10-03 |
| 09/01/239 January 2023 | Appointment of Mr Rajat Singh as a director on 2022-10-03 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-11-01 with updates |
| 09/01/239 January 2023 | Cessation of Zagreb Turkijan Ramic as a person with significant control on 2022-10-03 |
| 09/01/239 January 2023 | Notification of Rajat Singh as a person with significant control on 2022-10-03 |
| 27/09/2227 September 2022 | Registered office address changed from 104 Ash Grove Hounslow TW5 9DS England to Kp05a Bridge Road Southall UB2 4AB on 2022-09-27 |
| 27/09/2227 September 2022 | Appointment of Mr Zagreb Turkijan Ramic as a director on 2022-09-15 |
| 27/09/2227 September 2022 | Notification of Zagreb Turkijan Ramic as a person with significant control on 2022-09-15 |
| 27/09/2227 September 2022 | Termination of appointment of Rohid Singh as a director on 2022-09-14 |
| 27/09/2227 September 2022 | Cessation of Rohid Singh as a person with significant control on 2022-09-15 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/11/2123 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | CURRSHO FROM 30/11/2021 TO 31/03/2021 |
| 10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 34 ELSIEMAUD ROAD LONDON SE4 1HW ENGLAND |
| 02/11/202 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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