Advanced company searchLink opens in new window

ROMACO ADVISORY SERVICES LTD

Company number 06062113

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
20 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
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