Advanced company searchLink opens in new window

ROMARIMI LIMITED

Company number 06425734

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
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
  • GBP 2
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