Advanced company searchLink opens in new window

ROMERCO LIMITED

Company number 07252317

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 TM01 Termination of appointment of Andrew Ross as a director on 9 July 2015
08 Jan 2015 AD01 Registered office address changed from The Counting House High Street Tring Herts HP23 5TE to 9 Whytingham Road Tring Hertfordshire HP23 5JN on 8 January 2015
28 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
17 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
12 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Aug 2011 CH01 Director's details changed for Marioha Romer on 1 June 2011
30 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB United Kingdom on 8 July 2011
21 Jun 2011 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011
14 Jun 2011 AP01 Appointment of Marioha Romer as a director
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 99
13 May 2010 NEWINC Incorporation