Advanced company searchLink opens in new window

ROMOSCO LIMITED

Company number 04813451

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
31 Jul 2017 PSC01 Notification of Paula Jane Waters as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Colin Brian Waters as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
07 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Paula Jane Waters on 26 March 2012
27 Jun 2012 CH01 Director's details changed for Colin Brian Waters on 26 March 2012
27 Jun 2012 AD01 Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 27 June 2012
03 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
09 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 21 June 2010