ROMA PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 04951219 |
Category | Private Limited Company |
Incorporated | 03 Nov 2003 |
Age | 20 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
ROMA PARTNERSHIP LIMITED is an dissolved private limited company with number 04951219. It was incorporated 20 years, 7 months, 5 days ago, on 03 November 2003 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is 20 Melton Green 20 Melton Green, Rotherham, S63 6AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolution application strike off company
Date: 01 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-22
Old address: Unit 12 Evans Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB
New address: 20 Melton Green Wath-upon-Dearne Rotherham S63 6AB
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: Unit 12 Evans Business Centre Nobel Way, Dinnington Sheffield South Yorkshire S25 3QB England
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Restoration order of court
Date: 06 Feb 2014
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 22 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Change registered office address company with date old address
Date: 27 Dec 2012
Action Date: 27 Dec 2012
Category: Address
Type: AD01
Old address: , 1 Redwall House, Redwall Close, Dinnington, Sheffield, South Yorkshire, S25 3QA
Change date: 2012-12-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: unit 8 dinnington business park, outgang lane dinnington, sheffield, south yorkshire S25 3QX
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: unit 8 dinnington business, centre outgang lane, dinnington sheffield, south yorkshire S25 3QX
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: 132 handsworth road, handsworth sheffield, south yorkshire S9 4AE
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 21 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: marland house, 13 huddersfield road, barnsley, south yorkshire S70 2LW
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: the studio, st nicholas close, elstree, herts., WD6 3EW
Documents
Legacy
Date: 12 Nov 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/11/03
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 10,LEIGHTON BUZZARD,LU7 4AJ
Number: | 10900597 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECANFIELD LIMITED LIABILITY PARTNERSHIP
SECOND FLOOR,LONDON,W1U 8HU
Number: | OC332549 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15TH FLOOR NORTH, ARENA POINT,LEEDS,LS2 8PA
Number: | 11456553 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DEACON ROAD,WIDNES,WA8 6ED
Number: | 08131797 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 MITCHELL POINT,HAMBLE,SO31 4RF
Number: | 09660113 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 SHAKESPEARE AVENUE,CLYDEBANK,G81 3ET
Number: | SC430208 |
Status: | ACTIVE |
Category: | Private Limited Company |