Advanced company searchLink opens in new window

ROMEGA LIMITED

Company number 08221604

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)
17 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
09 Nov 2018 AD01 Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 November 2018
07 Nov 2018 LIQ02 Statement of affairs
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
01 May 2018 TM01 Termination of appointment of Paul Gamester as a director on 31 March 2018
28 Mar 2018 MR01 Registration of charge 082216040001, created on 27 March 2018
30 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
21 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
05 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
19 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
01 Aug 2014 AD01 Registered office address changed from 22 New Road Chatham Kent ME4 4QR to 118 Collier Row Road Romford Essex RM5 2BB on 1 August 2014
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1
15 Oct 2013 CH01 Director's details changed for Mr James Gregory Staines on 21 September 2012
15 Oct 2013 CH01 Director's details changed for Paul Gamester on 1 September 2013
01 Oct 2012 AP01 Appointment of Mr James Gregory Staines as a director