ROMAN HOUSE VENTURES LIMITED

Central Square 5th Floor Central Square 5th Floor, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.08580209
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 11 months
JurisdictionEngland Wales
Dissolution06 Jan 2022
Years2 years, 4 months, 15 days

SUMMARY

ROMAN HOUSE VENTURES LIMITED is an dissolved private limited company with number 08580209. It was incorporated 10 years, 11 months ago, on 21 June 2013 and it was dissolved 2 years, 4 months, 15 days ago, on 06 January 2022. The company address is Central Square 5th Floor Central Square 5th Floor, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2019

Action Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2018

Action Date: 22 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2017

Action Date: 22 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL

Old address: 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY

Change date: 2017-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2016

Action Date: 22 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2015

Action Date: 23 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-23

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS

Change date: 2015-08-11

New address: 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Jul 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Thomas Frank

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Mar 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Old address: 31 Bootham York YO30 7BT

Change date: 2015-01-27

New address: Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085802090001

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMSTEAD SPECIALITY LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09545293
Status:ACTIVE
Category:Private Limited Company

GAP HOUSE LTD

1 WOLSEY COURT,WOODSTOCK,OX20 1QP

Number:08912528
Status:ACTIVE
Category:Private Limited Company

MICHELLE PURVIS ASSOCIATES LTD

C/O FITTON & CO,HEBDEN BRIDGE,HX7 7DD

Number:11877250
Status:ACTIVE
Category:Private Limited Company

MVNS TECHNOLOGIES LTD.

8 SALAMANCA CRESCENT,LEEDS,LS10 4GJ

Number:10569154
Status:ACTIVE
Category:Private Limited Company

NO NONSENSE ACCOUNTANCY LTD

7/8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:07163397
Status:ACTIVE
Category:Private Limited Company

SAKHALIN BRISTOW AIR SERVICES LIMITED

REDHILL AERODROME, KINGS MILL,SURREY,RH1 5JZ

Number:04364566
Status:ACTIVE
Category:Private Limited Company

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