FIML GP ROMAR LIMITED: Filings
Overview
| Company Name | FIML GP ROMAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC484402 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FIML GP ROMAR 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 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 29 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 41 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2015 | 21 pages | RP04 | ||||||||||
Full accounts made up to Mar 31, 2015 | 35 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Frank Wilkie Summers as a director on Sep 11, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Antony Mark Kitchener as a director on Sep 11, 2014 | 3 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Sep 11, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of D.W. Company Services Limited as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Charles Rose as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of D.W. Director 1 Limited as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed dunwilco (1835) LIMITED\certificate issued on 11/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||
| ||||||||||||
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