Advanced company searchLink opens in new window

ROMAN ROSE SPORTS CARS LTD

Company number 10984175

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)
27 Jan 2021 TM01 Termination of appointment of Paul Andrew Cramer as a director on 26 January 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
07 May 2020 AD01 Registered office address changed from Carobesa Manor House Court Church Road Shepperton Surrey TW17 9JS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 7 May 2020
16 Apr 2020 AD01 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to Carobesa Manor House Court Church Road Shepperton Surrey TW17 9JS on 16 April 2020
20 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Sep 2019 PSC04 Change of details for Mr Paul Andrew Cramer as a person with significant control on 23 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Paul Andrew Cramer on 23 September 2019
30 Sep 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2017
11 Feb 2019 AA01 Current accounting period shortened from 31 December 2018 to 31 December 2017
27 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with updates
27 Nov 2018 PSC01 Notification of Paul Andrew Cramer as a person with significant control on 2 January 2018
27 Nov 2018 PSC07 Cessation of Nicholas Paul Cramer as a person with significant control on 2 January 2018
27 Nov 2018 TM01 Termination of appointment of Nicholas Paul Cramer as a director on 2 January 2018
27 Nov 2018 AP01 Appointment of Mr Paul Andrew Cramer as a director on 2 January 2018
27 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 1,000