- Company Overview for ROMULUS TRANS LTD (09386812)
- Filing history for ROMULUS TRANS LTD (09386812)
- People for ROMULUS TRANS LTD (09386812)
- More for ROMULUS TRANS LTD (09386812)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
02 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 May 2018 | CH01 | Director's details changed for Romulus-Gabriel Fetica on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from 19 Hyrst Garth Batley West Yorkshire WF17 7AD United Kingdom to 53 Clifton Terrace Leeds LS9 6ES on 23 May 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
19 Dec 2017 | PSC04 | Change of details for Mr Romulus-Gabriel Fetica as a person with significant control on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Romulus-Gabriel Fetica on 19 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | AD01 | Registered office address changed from 48 Elford Place West Elford Place West Leeds West Yorkshire LS8 5QD England to 19 Hyrst Garth Batley West Yorkshire WF17 7AD on 19 September 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from 125 Jenkinson Grove Armthorpe Doncaster South Yorkshire DN3 2FH England to 48 Elford Place West Elford Place West Leeds West Yorkshire LS8 5QD on 12 February 2016 |