Advanced company searchLink opens in new window

RONSON INTERNATIONAL LIMITED

Company number 02860221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
10 Feb 2023 PSC07 Cessation of Any Holdings Limited as a person with significant control on 29 January 2023
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 May 2021 CS01 Confirmation statement made on 30 January 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 PSC02 Notification of Amy Holdings Limited as a person with significant control on 30 June 2016
07 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 CH01 Director's details changed for Mr Khosrow Jahanshad on 16 May 2018
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
21 Dec 2017 AD01 Registered office address changed from Station Works Station Road Long Buckby Northamptonshire NN6 7PF to 8B Accommodation Road London NW11 8ED on 21 December 2017
18 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 785,296.1
17 Jun 2015 AA Full accounts made up to 31 December 2014