Advanced company searchLink opens in new window

ROMAX SOLUTIONS LIMITED

Company number 07953457

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)
03 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 August 2022
14 Jun 2022 AM03 Statement of administrator's proposal
08 Sep 2021 600 Appointment of a voluntary liquidator
30 Aug 2021 AM10 Administrator's progress report
30 Aug 2021 AM10 Administrator's progress report
30 Aug 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Apr 2021 AM10 Administrator's progress report
16 Mar 2021 CH01 Director's details changed for Mr Daniel Graham Robinson on 16 March 2021
18 Nov 2020 AM06 Notice of deemed approval of proposals
04 Nov 2020 MR04 Satisfaction of charge 079534570007 in full
05 Oct 2020 AD01 Registered office address changed from Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 5 October 2020
05 Oct 2020 AM01 Appointment of an administrator
07 Sep 2020 MR04 Satisfaction of charge 079534570006 in full
01 Sep 2020 MR01 Registration of charge 079534570007, created on 28 August 2020
18 Aug 2020 MR04 Satisfaction of charge 079534570004 in full
18 Aug 2020 MR04 Satisfaction of charge 079534570005 in full
24 Jul 2020 TM01 Termination of appointment of Paul Mccarthy as a director on 1 June 2020
23 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
01 Mar 2020 AD01 Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020
27 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
06 Aug 2019 MR04 Satisfaction of charge 079534570003 in full
04 Jun 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford-Le-Hope Essex SS17 0JU to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 4 June 2019
26 Feb 2019 MR01 Registration of charge 079534570006, created on 26 February 2019