FIML GP ROMAR LIMITED: Filings

  • Overview

    Company NameFIML GP ROMAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC484402
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FIML GP ROMAR 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

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    29 pagesAA

    Registered office address changed from 19 Albert Street Aberdeen AB25 1QF to Frontrow Energy Technology Group Ltd Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on Jan 11, 2018

    1 pagesAD01

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    41 pagesAA

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01

    Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2015

    21 pagesRP04

    Full accounts made up to Mar 31, 2015

    35 pagesAA

    Annual return made up to Aug 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    May 12, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016

    Current accounting period shortened from Dec 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Frank Wilkie Summers as a director on Sep 11, 2014

    3 pagesAP01

    Appointment of Mr Antony Mark Kitchener as a director on Sep 11, 2014

    3 pagesAP01

    Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to 19 Albert Street Aberdeen AB25 1QF on Sep 17, 2014

    1 pagesAD01

    Termination of appointment of D.W. Company Services Limited as a secretary on Sep 11, 2014

    1 pagesTM02

    Termination of appointment of D.W. Company Services Limited as a director on Sep 11, 2014

    1 pagesTM01

    Termination of appointment of Kenneth Charles Rose as a director on Sep 11, 2014

    1 pagesTM01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of D.W. Director 1 Limited as a director on Sep 11, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed dunwilco (1835) LIMITED\certificate issued on 11/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2014

    Change of name by provision in articles

    NM04

    Incorporation

    44 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 1
    SH01

    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