ROMEOMARCH PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | ROMEOMARCH PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04604823 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROMEOMARCH PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anthony Robert Von Bergen as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Samantha Elizabeth Tai as a director on Nov 19, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on Sep 01, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lucy Mary Horton Mcdonald as a director on Sep 18, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Damen Tai as a director on Sep 18, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Anthony Robert Von Bergen as a director on Sep 11, 2017 | 4 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 7 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lucy Mary Horton Mcdonald as a director on Aug 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Duncan Francis as a director on Jul 08, 2014 | 2 pages | TM01 | ||||||||||
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