Advanced company searchLink opens in new window

ROMEO BIDCO LIMITED

Company number 06695034

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2021 DS01 Application to strike the company off the register
23 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
18 Aug 2020 MR04 Satisfaction of charge 066950340003 in full
23 Jun 2020 TM01 Termination of appointment of Richard Price as a director on 22 June 2020
23 Jun 2020 AP01 Appointment of Mr Alan Chan as a director on 22 June 2020
11 Dec 2019 AA Full accounts made up to 31 December 2018
08 Oct 2019 AD01 Registered office address changed from Third Floor 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ to Kings Court London Road Stevenage SG1 2NG on 8 October 2019
20 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
09 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
12 Dec 2016 TM01 Termination of appointment of Alexander George Malcolm Ritchie as a director on 5 December 2016
07 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,476,018
02 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 MR04 Satisfaction of charge 2 in full
14 Aug 2015 MR04 Satisfaction of charge 1 in full
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/05/2015 and has an allotment date of 23/05/2014
04 Jul 2015 MR01 Registration of charge 066950340003, created on 30 June 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 295,000
  • ANNOTATION Clarification a second filed SH01 is registered on 11/08/2015