ROMON DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/2113 December 2021 Notice of final account prior to dissolution

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

08/09/178 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00011734,00008602

View Document

08/09/178 September 2017

View Document

03/05/173 May 2017 ORDER OF COURT TO WIND UP

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/144 November 2014 31/03/12 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

11/10/1311 October 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

26/09/1326 September 2013 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 6A BESSBOROUGH PLACE LONDON SW1V 3SG

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANTANU SINGH / 20/10/2008

View Document

14/10/0914 October 2009 DISS40 (DISS40(SOAD))

View Document

13/10/0913 October 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/06/0925 June 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ARUN KUMAR / 06/04/2006

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 84 EBURY STREET LONDON SW1W 9QV

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 20 LABURNUM CLOSE, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 1QU

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information