About

Registered Number: 09025319
Date of Incorporation: 06/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 6 Warwick Street, London, W1B 5LX,

 

Founded in 2014, Roar B2b Fde Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, James 19 March 2018 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Rebecca 05 July 2017 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC05 - N/A 14 May 2020
RESOLUTIONS - N/A 31 March 2020
AA01 - Change of accounting reference date 24 December 2019
RESOLUTIONS - N/A 18 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2019
SH08 - Notice of name or other designation of class of shares 18 December 2019
PSC02 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AD01 - Change of registered office address 13 December 2019
CH01 - Change of particulars for director 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
MR01 - N/A 04 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 26 September 2018
CH01 - Change of particulars for director 03 September 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 16 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 09 April 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
RESOLUTIONS - N/A 06 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2017
SH08 - Notice of name or other designation of class of shares 04 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2017
AP03 - Appointment of secretary 29 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 21 March 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
AA - Annual Accounts 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 15 July 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 04 June 2015
AA01 - Change of accounting reference date 19 December 2014
NEWINC - New incorporation documents 06 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.