25 March 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 December 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 December 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 December 2013 | Application to strike the company off the register | 3 pages |
---|
3 December 2013 | Application to strike the company off the register | 3 pages |
---|
12 August 2013 | Company name changed rommelli motors LIMITED\certificate issued on 12/08/13 - RES15 ‐ Change company name resolution on 2013-08-01
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
12 August 2013 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2013-08-01
| 3 pages |
---|
23 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-23 | 3 pages |
---|
23 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-23 | 3 pages |
---|
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 | 4 pages |
---|
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 | 4 pages |
---|
11 July 2012 | Director's details changed for Mr Ahmaed Mohamed on 9 July 2012 | 2 pages |
---|
11 July 2012 | Termination of appointment of Ayman Abdulkarim as a director | 1 page |
---|
11 July 2012 | Appointment of Mr Ahmaed Mohamed as a director | 2 pages |
---|
11 July 2012 | Registered office address changed from 40 Wickstead Avenue Luton LU4 9DP on 11 July 2012 | 1 page |
---|
11 July 2012 | Appointment of Mr Ahmaed Mohamed as a director on 9 July 2012 | 2 pages |
---|
11 July 2012 | Director's details changed for Mr Ahmaed Mohamed on 9 July 2012 | 2 pages |
---|
11 July 2012 | Termination of appointment of Ayman Abdulkarim as a director on 11 July 2012 | 1 page |
---|
11 July 2012 | Director's details changed for Mr Ahmaed Mohamed on 9 July 2012 | 2 pages |
---|
11 July 2012 | Registered office address changed from 40 Wickstead Avenue Luton LU4 9DP on 11 July 2012 | 1 page |
---|
21 February 2012 | Director's details changed for Mr Ayman Abdulkarim on 18 February 2012 | 2 pages |
---|
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders | 3 pages |
---|
21 February 2012 | Director's details changed for Mr Ayman Abdulkarim on 18 February 2012 | 2 pages |
---|
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders | 3 pages |
---|
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 | 2 pages |
---|
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 | 2 pages |
---|
21 September 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
21 September 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 March 2011 | Director's details changed for Mr Ayman Abdulkarim on 1 February 2011 | 2 pages |
---|
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders | 3 pages |
---|
29 March 2011 | Director's details changed for Mr Ayman Abdulkarim on 1 February 2011 | 2 pages |
---|
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders | 3 pages |
---|
29 March 2011 | Director's details changed for Mr Ayman Abdulkarim on 1 February 2011 | 2 pages |
---|
9 December 2010 | Registered office address changed from 65 Richmond Hill Luton Beds LU2 7JQ United Kingdom on 9 December 2010 | 1 page |
---|
9 December 2010 | Registered office address changed from 65 Richmond Hill Luton Beds LU2 7JQ United Kingdom on 9 December 2010 | 1 page |
---|
9 December 2010 | Registered office address changed from 65 Richmond Hill Luton Beds LU2 7JQ United Kingdom on 9 December 2010 | 1 page |
---|
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 | 2 pages |
---|
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 | 2 pages |
---|
6 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders | 8 pages |
---|
6 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders | 8 pages |
---|
15 June 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 June 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 February 2009 | Incorporation | 17 pages |
---|
12 February 2009 | Incorporation | 17 pages |
---|