RO&RA LTD

Company Documents

DateDescription
04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Compulsory strike-off action has been suspended

View Document

01/03/251 March 2025 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/08/2415 August 2024 Termination of appointment of Rohid Singh as a director on 2024-05-31

View Document

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

View Document

09/08/249 August 2024 Appointment of Hassan Sardar as a director on 2024-05-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-03-31

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

30/06/2330 June 2023 Director's details changed for Mr Rohit Singh on 2023-06-26

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

28/06/2328 June 2023 Appointment of Mr Rohit Singh as a director on 2023-05-04

View Document

24/06/2324 June 2023 Termination of appointment of Rajat Singh as a director on 2023-05-04

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

24/06/2324 June 2023 Notification of Rohit Singh as a person with significant control on 2023-05-04

View Document

24/06/2324 June 2023 Cessation of Rajat Singh as a person with significant control on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

09/01/239 January 2023 Termination of appointment of Zagreb Turkijan Ramic as a director on 2022-10-03

View Document

09/01/239 January 2023 Appointment of Mr Rajat Singh as a director on 2022-10-03

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-01 with updates

View Document

09/01/239 January 2023 Cessation of Zagreb Turkijan Ramic as a person with significant control on 2022-10-03

View Document

09/01/239 January 2023 Notification of Rajat Singh as a person with significant control on 2022-10-03

View Document

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

View Document

27/09/2227 September 2022 Appointment of Mr Zagreb Turkijan Ramic as a director on 2022-09-15

View Document

27/09/2227 September 2022 Notification of Zagreb Turkijan Ramic as a person with significant control on 2022-09-15

View Document

27/09/2227 September 2022 Termination of appointment of Rohid Singh as a director on 2022-09-14

View Document

27/09/2227 September 2022 Cessation of Rohid Singh as a person with significant control on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 CURRSHO FROM 30/11/2021 TO 31/03/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 34 ELSIEMAUD ROAD LONDON SE4 1HW ENGLAND

View Document

02/11/202 November 2020 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