ROMAHILL LIMITED
Status | DISSOLVED |
Company No. | 06350755 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2014 |
Years | 9 years, 9 months, 20 days |
SUMMARY
ROMAHILL LIMITED is an dissolved private limited company with number 06350755. It was incorporated 16 years, 10 months, 15 days ago, on 22 August 2007 and it was dissolved 9 years, 9 months, 20 days ago, on 16 September 2014. The company address is Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 16 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Taylor
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Dennis
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from wolsey house, 2 the drift nacton road ipswich suffolk IP3 9QR
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jolyon alexander
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed jolyon alexander
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed victor dennis
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joy miller
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director junior green
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed junior green
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed joy miller
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander & co nominees LIMITED
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alexander & co secretaries LIMITED
Documents
Some Companies
UNITS 11-15, BLOCK C,HUDDERSFIELD,HD2 1YF
Number: | 11066425 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 HAGLEY ROAD WEST,BIRMINGHAM,B32 2AL
Number: | 11146976 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAME HOUSE,DUDLEY,DY3 1JA
Number: | 09303322 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 08461504 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MOORE STEPHENS CITY GATES,CHICHESTER,PO19 8DJ
Number: | 04475764 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 THORNSBEACH ROAD,LONDON,SE6 1EY
Number: | 08579632 |
Status: | ACTIVE |
Category: | Private Limited Company |