Advanced company searchLink opens in new window

ROMANOFFS LIMITED

Company number 06883613

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DS01 Application to strike the company off the register
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
29 Apr 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
29 Apr 2013 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
29 Apr 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 29 April 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
19 May 2011 TM02 Termination of appointment of Amanda Clarke as a secretary
19 May 2011 TM01 Termination of appointment of Mark Quirk as a director
19 May 2011 TM01 Termination of appointment of David Hicks as a director
19 May 2011 AP04 Appointment of Kingsley Secretaries Limited as a secretary
19 May 2011 AP01 Appointment of Ms. Aston May St. Pierre as a director
09 Nov 2010 AA Accounts made up to 30 April 2010
09 Nov 2010 AD01 Registered office address changed from 22 Roxwell Avenue Chelmsford Essex CM1 2NR United Kingdom on 9 November 2010
08 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
08 Jun 2010 AD03 Register(s) moved to registered inspection location
08 Jun 2010 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 8 June 2010
08 Jun 2010 AD02 Register inspection address has been changed
08 Jun 2010 TM01 Termination of appointment of Amanda Clarke as a director