Advanced company searchLink opens in new window

ROMARDAV LIMITED

Company number 01363111

Filter by category

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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2012 4.20 Statement of affairs with form 4.19
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-04
26 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AD01 Registered office address changed from 6 York Street London W1U 6QD England on 17 July 2012
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1,020,000
12 Oct 2011 AA Full accounts made up to 30 June 2010
22 Aug 2011 MISC Section 519
09 Aug 2011 AUD Auditor's resignation
04 Jul 2011 AD01 Registered office address changed from Unit 1 City North Fonthill Road London N4 3HN on 4 July 2011
31 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
22 Oct 2010 CERTNM Company name changed just jamie and paulrich LIMITED\certificate issued on 22/10/10
  • CONNOT ‐ Change of name notice
15 Oct 2010 SH20 Statement by Directors
15 Oct 2010 CAP-SS Solvency Statement dated 14/10/10
15 Oct 2010 SH19 Statement of capital on 15 October 2010
  • GBP 100,000
15 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2010 AUD Auditor's resignation
08 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders