Download leads from Nexok and grow your business. Find out more

Roundmouse Limited

Documents

Total Documents39
Total Pages93

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off
8 January 2013Final Gazette dissolved via voluntary strike-off
25 September 2012First Gazette notice for voluntary strike-off
25 September 2012First Gazette notice for voluntary strike-off
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
25 April 2012Accounts for a dormant company made up to 28 February 2011
25 April 2012Accounts for a dormant company made up to 28 February 2011
13 March 2012Voluntary strike-off action has been suspended
13 March 2012Voluntary strike-off action has been suspended
7 February 2012First Gazette notice for voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
31 January 2012Application to strike the company off the register
31 January 2012Application to strike the company off the register
27 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
27 April 2011Director's details changed for Lee Chivers on 27 April 2011
27 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
27 April 2011Director's details changed for Lee Chivers on 27 April 2011
4 January 2011Total exemption small company accounts made up to 28 February 2010
4 January 2011Total exemption small company accounts made up to 28 February 2010
13 December 2010Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU on 13 December 2010
13 December 2010Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU on 13 December 2010
15 March 2010Secretary's details changed for Deborah Jane Chivers on 1 January 2010
15 March 2010Secretary's details changed for Deborah Jane Chivers on 1 January 2010
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
15 March 2010Secretary's details changed for Deborah Jane Chivers on 1 January 2010
13 November 2009Registered office address changed from 11 Garret Close Dunstable Bedfordshire LU6 3EG on 13 November 2009
13 November 2009Registered office address changed from 11 Garret Close Dunstable Bedfordshire LU6 3EG on 13 November 2009
13 March 2009Secretary appointed deborah jane chivers
13 March 2009Secretary appointed deborah jane chivers
6 March 2009Director appointed lee chivers
6 March 2009Director appointed lee chivers
4 March 2009Appointment Terminated Director Aderyn Hurworth
4 March 2009Appointment terminated secretary hcs secretarial LIMITED
4 March 2009Appointment Terminated Secretary hcs secretarial LIMITED
4 March 2009Appointment terminated director aderyn hurworth
27 February 2009Incorporation
27 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing