DA ROMI RESTAURANT OADBY LIMITED

39 The Parade 39 The Parade, Leicester, LE2 5BB, England
StatusDISSOLVED
Company No.09067472
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 13 days

SUMMARY

DA ROMI RESTAURANT OADBY LIMITED is an dissolved private limited company with number 09067472. It was incorporated 10 years ago, on 03 June 2014 and it was dissolved 4 years, 4 months, 13 days ago, on 21 January 2020. The company address is 39 The Parade 39 The Parade, Leicester, LE2 5BB, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Girlish Odedra

Change date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Girish Odedra

Notification date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: 39 the Parade Oadby Leicester LE2 5BB

Change date: 2017-08-15

Old address: 169 Glen Road Oadby Leicester LE2 4RJ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Levy

Termination date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Girlish Odedra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr Daniel Levy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Levy

Termination date: 2015-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOKEYS (MIDLAND) LTD

UNIT 4,RUGBY,CV21 1QW

Number:07536127
Status:ACTIVE
Category:Private Limited Company

CORMACK ASSOCIATES LTD

ISLE VIEW,INVERGORDON,IV18 0JZ

Number:SC463524
Status:ACTIVE
Category:Private Limited Company

HX ENGINEERING LTD

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06142360
Status:ACTIVE
Category:Private Limited Company

PANAVOS CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11791188
Status:ACTIVE
Category:Private Limited Company

QUEBEC PROPERTIES LTD

REHMAN MICHAEL & CO,LEEDS,LS8 4HS

Number:10505431
Status:ACTIVE
Category:Private Limited Company

THE BEESHED LTD

THE BEESHED LTD (C/O GREENBOX STORAGE LTD),SWANLEY,BR8 7LT

Number:07478410
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