- Company Overview for ROMACO ADVISORY SERVICES LTD (06062113)
- Filing history for ROMACO ADVISORY SERVICES LTD (06062113)
- People for ROMACO ADVISORY SERVICES LTD (06062113)
- Insolvency for ROMACO ADVISORY SERVICES LTD (06062113)
- More for ROMACO ADVISORY SERVICES LTD (06062113)
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) |
---|---|---|---|
25 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2018 | |
10 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2017 | |
18 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
12 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2014 | |
22 Nov 2013 | AD01 | Registered office address changed from C/O Probusiness Ltd. St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ United Kingdom on 22 November 2013 | |
20 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | AP03 | Appointment of Mr Martin James Bowe as a secretary | |
24 Oct 2013 | TM02 | Termination of appointment of Michael Roch as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
|
|
20 Dec 2012 | CH01 | Director's details changed for Michael Roch on 20 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | CERTNM |
Company name changed kerma partners (operations I) LTD.\certificate issued on 22/06/11
|
|
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 May 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
05 May 2010 | AD01 | Registered office address changed from the Old Stables Lake View the Wrangle Compton Martin Bristol Somerset BS40 6LB on 5 May 2010 |