Advanced company searchLink opens in new window

ROEMKA LIMITED

Company number 05299256

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2010 TM01 Termination of appointment of Kathleen Mcelroy as a director
06 Jan 2010 TM01 Termination of appointment of Emerson Cox-Alleyne as a director
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2007
09 Apr 2008 363a Return made up to 29/11/07; full list of members
28 Mar 2008 288c Director's Change of Particulars / emerson cox-alleyne / 22/01/2008 / HouseName/Number was: , now: 7; Street was: 5 marineside bracklesham bay, now: farm road; Area was: , now: bracklesham bay; Region was: , now: west sussex; Post Code was: PO20 8JJ, now: PO20 8JU; Country was: , now: england
28 Mar 2008 288c Director's Change of Particulars / roy stephenson / 22/01/2008 / Forename was: roy, now: emerson; Surname was: stephenson, now: cox-alleyne
06 Jul 2007 363a Return made up to 29/11/06; full list of members
12 Jan 2007 288c Director's particulars changed
24 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
15 Aug 2006 288b Secretary resigned
21 Jun 2006 287 Registered office changed on 21/06/06 from: 10-11 north pallant chichester west sussex PO19 1TQ
16 Jan 2006 363a Return made up to 29/11/05; full list of members
28 Jan 2005 287 Registered office changed on 28/01/05 from: 5 marineside bracklesham bay chichester PO20 8JJ
28 Jan 2005 288a New secretary appointed
28 Jan 2005 225 Accounting reference date extended from 30/11/05 to 31/01/06
29 Nov 2004 NEWINC Incorporation