ROMAAN & CO LTD

Sussex Innovation Sussex Innovation, Croydon, CR0 0XT
StatusLIQUIDATION
Company No.08255275
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 8 months
JurisdictionEngland Wales

SUMMARY

ROMAAN & CO LTD is an liquidation private limited company with number 08255275. It was incorporated 11 years, 8 months ago, on 16 October 2012. The company address is Sussex Innovation Sussex Innovation, Croydon, CR0 0XT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2023

Action Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Joanne Lefkir

Termination date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Old address: 257B Croydon Road Beckenham Kent BR3 3PS

Change date: 2022-10-12

New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2022

Action Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2021

Action Date: 29 May 2021

Category: Address

Type: AD01

Change date: 2021-05-29

New address: 257B Croydon Road Beckenham Kent BR3 3PS

Old address: 96 Queensway London W2 3RR England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mrs Harriet Joanne Lefkir

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Harriet Joanne Lefkir

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Harriet Joanne Lefkir

Change date: 2020-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachid Lefkir

Termination date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: 96 Queensway London W2 3RR

Old address: 73 Dover House Road Putney London SW15 5AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachid Lefkir

Termination date: 2017-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-22

Officer name: Mr Rachid Lefkir

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harriet Joanne Lefkir

Appointment date: 2017-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harriet Lefkir

Termination date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Mr Rachid Lefkir

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-18

Officer name: Mrs Harriet Lefkir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 132 Chiswick High Road London W4 1PU

New address: 73 Dover House Road Putney London SW15 5AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHEAD FOR HIM LTD

58 UPTON ROAD,BIRKENHEAD,CH41 0DH

Number:08557473
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED SUB-CONTRACTORS AND PERRY HUNTER LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015526
Status:ACTIVE
Category:Limited Partnership

CAPITAL EXITS LLP

CAMS HALL CAMS HILL,FAREHAM,PO16 8AB

Number:OC414866
Status:ACTIVE
Category:Limited Liability Partnership

CORAL WATER AND HEATING SOLUTIONS LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:07966932
Status:ACTIVE
Category:Private Limited Company

NAZIR LTD

3RD FLOOR, 86-90,LONDON,EC2A 4NE

Number:10794715
Status:ACTIVE
Category:Private Limited Company

PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED

YEW TREE HOUSE,ST NEOTS,PE19 2BU

Number:01913314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source