- Company Overview for ROMAEST LIMITED (07338313)
- Filing history for ROMAEST LIMITED (07338313)
- People for ROMAEST LIMITED (07338313)
- Insolvency for ROMAEST LIMITED (07338313)
- More for ROMAEST LIMITED (07338313)
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
|
|
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
|
|
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
|
|
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
|
|
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 |