Advanced company searchLink opens in new window

ROEMARK LIMITED

Company number 04804798

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
25 Aug 2010 CH01 Director's details changed for Julie Karen Deaves Small on 1 October 2009
25 Aug 2010 CH04 Secretary's details changed for Wood Street Nominees Limited on 1 October 2009
28 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 19/06/09; full list of members
26 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 19/06/08; full list of members
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
06 Aug 2007 363a Return made up to 19/06/07; full list of members
05 Jun 2007 AA Total exemption full accounts made up to 31 March 2006
25 May 2007 363a Return made up to 19/06/06; full list of members
23 Feb 2007 AA Total exemption full accounts made up to 31 March 2005
05 Dec 2006 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2006 288b Director resigned
22 Aug 2006 288a New director appointed
08 Mar 2006 288a New director appointed
07 Feb 2006 288a New secretary appointed
07 Feb 2006 288b Director resigned
07 Feb 2006 288b Secretary resigned
16 Dec 2005 288b Director resigned
23 Aug 2005 363a Return made up to 19/06/05; full list of members
12 May 2005 AA Total exemption full accounts made up to 31 March 2004
05 Jul 2004 363s Return made up to 19/06/04; full list of members