- Company Overview for ROMEGA LIMITED (08221604)
- Filing history for ROMEGA LIMITED (08221604)
- People for ROMEGA LIMITED (08221604)
- Charges for ROMEGA LIMITED (08221604)
- Insolvency for ROMEGA LIMITED (08221604)
- More for ROMEGA LIMITED (08221604)
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
|
|
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
|
|
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
|
|
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
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
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 |