- Company Overview for ROMARIMI LIMITED (06425734)
- Filing history for ROMARIMI LIMITED (06425734)
- People for ROMARIMI LIMITED (06425734)
- More for ROMARIMI LIMITED (06425734)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2016 | DS01 | Application to strike the company off the register | |
14 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
14 Sep 2015 | AD01 | Registered office address changed from Suite 21, Second Floor Ivor House Bridge Street Cardiff CF10 2th Wales to 88 Celyn Avenue Cardiff CF23 6EQ on 14 September 2015 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 May 2015 | AD01 | Registered office address changed from 40 Churchill Way Cardiff South Glamorgan CF10 2SS to Suite 21, Second Floor Ivor House Bridge Street Cardiff CF10 2TH on 6 May 2015 | |
17 Apr 2015 | CERTNM |
Company name changed leo abse & cohen LTD\certificate issued on 17/04/15
|
|
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of James White as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | TM01 | Termination of appointment of Robin Williams as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Andrew Owen as a director | |
25 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Mr Michael Arthur John Jenkins as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Mark Conrad Spencer Church as a director | |
12 Oct 2012 | AP01 | Appointment of Mr James David Ronald White as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Andrew John Owen as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Richard John Norman as a director | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders |