ROMAN ANALYSTS LIMITED
Status | DISSOLVED |
Company No. | 07505160 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2023 |
Years | 1 year, 25 days |
SUMMARY
ROMAN ANALYSTS LIMITED is an dissolved private limited company with number 07505160. It was incorporated 13 years, 4 months, 7 days ago, on 25 January 2011 and it was dissolved 1 year, 25 days ago, on 07 May 2023. The company address is Cvr Global Llp, Town Wall House Cvr Global Llp, Town Wall House, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary members return of final meeting
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2022
Action Date: 09 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2021
Action Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-09
Documents
Liquidation voluntary declaration of solvency
Date: 09 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-08
Old address: Ash Wells Pilgrims Way Postling Hythe Kent CT21 4EY
New address: Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Change account reference date company previous extended
Date: 30 Jun 2020
Action Date: 27 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 600 GBP
Documents
Capital allotment shares
Date: 07 Jul 2016
Action Date: 31 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-31
Capital : 167 GBP
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Florian Bruns
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company current extended
Date: 25 Mar 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tracy Roman
Change date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: 46 Chiltern End Quantock Drive Ashford Kent TN24 8QJ United Kingdom
Change date: 2012-05-01
Documents
Capital allotment shares
Date: 26 Apr 2012
Action Date: 25 Jan 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-01-25
Documents
Some Companies
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 06312884 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MATAPAN AVENUE,ANTRIM,BT41 4LR
Number: | NI641427 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC034749 |
Status: | ACTIVE |
Category: | Other company type |
SUNDIAL HOUSE,WOKING,GU21 4SU
Number: | 05610916 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW
Number: | 04174763 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. W. GREENHALGH HOLDINGS LIMITED
RUSSEL LODGE,HALIFAX,HX3 0BJ
Number: | 05578556 |
Status: | ACTIVE |
Category: | Private Limited Company |