ROMANIA GATEWAY 2018 LIMITED

13 Village Road 13 Village Road, Wirral, CH63 8PP, Merseyside
StatusDISSOLVED
Company No.08702939
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution08 Aug 2017
Years6 years, 9 months, 9 days

SUMMARY

ROMANIA GATEWAY 2018 LIMITED is an dissolved private limited company with number 08702939. It was incorporated 10 years, 7 months, 23 days ago, on 24 September 2013 and it was dissolved 6 years, 9 months, 9 days ago, on 08 August 2017. The company address is 13 Village Road 13 Village Road, Wirral, CH63 8PP, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Alan William Scarisbrick

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Alan Leonard Mckie

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Viorel Raducanescu

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laurence O'sullivan

Termination date: 2014-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: Gladstone House 2 Church Road Liverpool Merseyside L15 9EG

Change date: 2015-08-14

New address: 13 Village Road Bebington Wirral Merseyside CH63 8PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Keith Rawlings

Appointment date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ana Mirona Coropciuc

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-24

Capital : 400 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Cochrane

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-24

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Laurence O'sullivan

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMON INTERACTIVE LIMITED

APT 19166 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:07616382
Status:ACTIVE
Category:Private Limited Company

FLANNELS LUXURY LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:11577636
Status:ACTIVE
Category:Private Limited Company

GT ADVANCED LTD

54 FULLBROOK CRESCENT,READING,RG31 6RY

Number:08881667
Status:ACTIVE
Category:Private Limited Company

NETKIT SYSTEMS LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:11171292
Status:ACTIVE
Category:Private Limited Company

PAUL'S PETROLEUM COMPANY LIMITED

58 FOUNTAINHALL ROAD,ABERDEEN,AB15 4EH

Number:SC604208
Status:ACTIVE
Category:Private Limited Company

STRINGER & COMPANY (SCALES) LIMITED

UNIT 5 KIMPTON ENT. PARK,KIMPTON,

Number:00558632
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