Advanced company searchLink opens in new window

ROMAEST LIMITED

Company number 07338313

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2016 AD01 Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60 Old London Road Kingston upon Thames KT2 6QZ on 10 March 2016
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 4.70 Declaration of solvency
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
24 Feb 2016 CH01 Director's details changed for Ms Alessandra Troiani on 27 October 2015
21 Sep 2015 CH01 Director's details changed for Ms Alessandra Troiani on 9 August 2014
20 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
01 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
08 Aug 2013 AP04 Appointment of Cooperfaure Limited as a secretary
08 Aug 2013 TM02 Termination of appointment of Jonathan Cooper as a secretary
27 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012
23 Jul 2012 AP03 Appointment of Mr Jonathan Wright Cooper as a secretary
23 Jul 2012 TM02 Termination of appointment of Reza Pakravan as a secretary
22 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Miss Alessandra Troiani on 6 August 2011
09 Aug 2010 AD01 Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010