ROOM ABOVE.COM LIMITED
Status | LIQUIDATION |
Company No. | 05894566 |
Category | Private Limited Company |
Incorporated | 02 Aug 2006 |
Age | 17 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ROOM ABOVE.COM LIMITED is an liquidation private limited company with number 05894566. It was incorporated 17 years, 11 months, 28 days ago, on 02 August 2006. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
Old address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Documents
Liquidation voluntary statement of affairs
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-10
Psc name: Mr Garry Hayes
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-10
Officer name: Mr Garry Hayes
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 02 Aug 2022
Action Date: 29 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-29
Officer name: Mr Garry Hayes
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 29 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-29
Psc name: Mr Garry Hayes
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Mr Garry Hayes
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-30
Psc name: Mr Garry Hayes
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-04
Old address: 38a Brent Place Barnet Hertfordshire EN5 2DR England
New address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-23
Old address: 38 Brent Place Barnet Hertfordshire EN5 2DR
New address: 38a Brent Place Barnet Hertfordshire EN5 2DR
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Mr Garry Hayes
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Change account reference date company previous shortened
Date: 31 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Cocks
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 02 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-02
Officer name: Garry Hayes
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type dormant
Date: 09 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type dormant
Date: 01 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Some Companies
CRICKHOWELL RESOURCE AND INFORMATION CENTRE
THE CRICKHOWELL RESOURCE & INFORMATION CENTRE,CRICKHOWELL,NP8 1BN
Number: | 04668297 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MAGNA HOUSE,STAINES-UPON-THAMES,TW18 4BP
Number: | 10216019 |
Status: | ACTIVE |
Category: | Private Limited Company |
40C DRAKEMYRE,DALRY,KA24 5JE
Number: | SC386334 |
Status: | ACTIVE |
Category: | Private Limited Company |
HB COMMUNITY SOLUTIONS HOLDCO LIMITED
KENT HOUSE,LONDON,W1W 8AJ
Number: | 08062992 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DALYELL PLACE,BATHGATE,EH48 2QB
Number: | SC452874 |
Status: | ACTIVE |
Category: | Private Limited Company |
RK TRAINING AND ASSESSMENT LTD
23 GRANGE CLOSE,WREXHAM,LL12 7YH
Number: | 10137492 |
Status: | ACTIVE |
Category: | Private Limited Company |