Advanced company searchLink opens in new window

ROUNDTURN LTD

Company number 06891282

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2015 DS01 Application to strike the company off the register
10 May 2015 AA Accounts for a dormant company made up to 30 April 2015
10 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
11 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
30 Apr 2013 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
06 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
09 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Apr 2012 AD01 Registered office address changed from C/O 23 Milner Drive 23 Milner Drive Cobham Surrey KT11 2EZ United Kingdom on 9 April 2012
09 Apr 2012 CH01 Director's details changed for Ms Pauline Mary Walsh on 7 October 2011
09 Apr 2012 CH03 Secretary's details changed for Ms Pauline Mary Walsh on 7 October 2011
08 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
15 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
24 Sep 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Ms Pauline Walsh on 4 November 2009
13 Oct 2009 AD01 Registered office address changed from 15 Lytton Park Cobham Surrey KT11 2HB United Kingdom on 13 October 2009
18 Sep 2009 288a Secretary appointed ms pauline walsh
18 Sep 2009 288a Director appointed ms pauline walsh
30 Jul 2009 287 Registered office changed on 30/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
30 Jul 2009 288b Appointment terminated director peter valaitis
29 Apr 2009 NEWINC Incorporation