Advanced company searchLink opens in new window

ROMARO FT PLC

Company number 09512940

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)
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2015-12-07
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
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)