- Company Overview for ROMARO FT PLC (09512940)
- Filing history for ROMARO FT PLC (09512940)
- People for ROMARO FT PLC (09512940)
- More for ROMARO FT PLC (09512940)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2016 | DS01 | Application to strike the company off the register | |
27 Jan 2016 | TM02 | Termination of appointment of Abbie Dolan as a secretary on 27 January 2016 | |
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
13 Jan 2016 | CERT8A | Commence business and borrow | |
13 Jan 2016 | SH50 | Trading certificate for a public company | |
06 Jan 2016 | TM01 | Termination of appointment of Richard Stanley Nowinski as a director on 7 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Miss Caroline Susannah Little Duff as a director on 6 January 2016 | |
24 Dec 2015 | CERTNM |
Company name changed romaro africa development holding PLC\certificate issued on 24/12/15
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Robert Mcdonald Duff on 16 December 2015 | |
22 Dec 2015 | CH03 | Secretary's details changed for Miss Abbie Dolan on 29 September 2015 | |
18 Dec 2015 | CONNOT | Change of name notice | |
16 Dec 2015 | AD01 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB United Kingdom to Vijay House Unit 1 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ on 16 December 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|