ROMEOMARCH PROPERTY MANAGEMENT LIMITED: Filings

  • Overview

    Company NameROMEOMARCH PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04604823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ROMEOMARCH PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony Robert Von Bergen as a director on Feb 04, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Samantha Elizabeth Tai as a director on Nov 19, 2018

    2 pagesAP01

    Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on Nov 18, 2018

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on Sep 01, 2018

    2 pagesAP04

    Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on Aug 31, 2018

    1 pagesTM02

    Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ on Sep 13, 2018

    1 pagesAD01

    Confirmation statement made on Nov 29, 2017 with updates

    5 pagesCS01

    Termination of appointment of Lucy Mary Horton Mcdonald as a director on Sep 18, 2017

    2 pagesTM01

    Termination of appointment of Damen Tai as a director on Sep 18, 2017

    2 pagesTM01

    Appointment of Anthony Robert Von Bergen as a director on Sep 11, 2017

    4 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    7 pagesCS01

    Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on Dec 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Nov 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 14
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 14
    SH01

    Appointment of Lucy Mary Horton Mcdonald as a director on Aug 01, 2014

    3 pagesAP01

    Termination of appointment of Duncan Francis as a director on Jul 08, 2014

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0