Advanced company searchLink opens in new window

ROMFORD HOUSE LIMITED

Company number 07100666

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2011 CERTNM Company name changed transoil group LTD\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
16 Dec 2011 CONNOT Change of name notice
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 CH01 Director's details changed for Mr Peter Krempin on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Mr Alexander Krajs on 17 October 2011
01 Aug 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from 1st Floor 1 st. Andrew's Hill London EC4V 5BY on 1 August 2011
01 Aug 2011 TM01 Termination of appointment of Walter Hediger as a director
12 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 250.000 shares £1 12/12/2010
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000.000
28 Jun 2011 TM01 Termination of appointment of a director
28 Jun 2011 AP04 Appointment of Citilegal Secretaries Limited as a secretary
23 Jun 2011 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 23 June 2011
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000,000
07 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 250000 shares forfeited for non-payment/sub-division 12/12/2010
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
18 May 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000,000
18 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 12/12/2010
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100,000,000
30 Nov 2010 TM01 Termination of appointment of Moritz Zuellig as a director
30 Nov 2010 TM01 Termination of appointment of Karl Kretz as a director
02 Nov 2010 AP01 Appointment of Mr Walter Hediger as a director
01 Nov 2010 AP01 Appointment of Mr Karl Kretz as a director