Download leads from Nexok and grow your business. Find out more

Romeo Products Ltd

Documents

Total Documents39
Total Pages104

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off
7 October 2014Final Gazette dissolved via compulsory strike-off
9 May 2014Termination of appointment of Nathan Pearson as a director
9 May 2014Termination of appointment of Kenneth Davies as a director
9 May 2014Termination of appointment of Kenneth Davies as a director
9 May 2014Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG Wales on 9 May 2014
9 May 2014Termination of appointment of Tina Dodd as a director
9 May 2014Termination of appointment of Nathan Pearson as a director
9 May 2014Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG Wales on 9 May 2014
9 May 2014Termination of appointment of Tina Dodd as a director
9 May 2014Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG Wales on 9 May 2014
22 April 2014First Gazette notice for compulsory strike-off
22 April 2014First Gazette notice for compulsory strike-off
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
12 February 2013Director's details changed for Dr Tina Dawn Dodd on 1 November 2012
12 February 2013Director's details changed for Mr Jason Lewis Gregg on 1 November 2012
12 February 2013Director's details changed for Dr Tina Dawn Dodd on 1 November 2012
12 February 2013Director's details changed for Mr Kenneth Gordon Davies on 1 November 2012
12 February 2013Director's details changed for Dr Tina Dawn Dodd on 1 November 2012
12 February 2013Director's details changed for Mr Jason Lewis Gregg on 1 November 2012
12 February 2013Director's details changed for Mr Jason Lewis Gregg on 1 November 2012
12 February 2013Director's details changed for Mr Kenneth Gordon Davies on 1 November 2012
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 8
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 8
12 February 2013Director's details changed for Mr Kenneth Gordon Davies on 1 November 2012
1 November 2012Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX England on 1 November 2012
1 November 2012Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX England on 1 November 2012
1 November 2012Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX England on 1 November 2012
23 October 2012Total exemption small company accounts made up to 31 December 2011
23 October 2012Total exemption small company accounts made up to 31 December 2011
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
1 March 2011Appointment of Mr Nathan Leslie Pearson as a director
1 March 2011Appointment of Mr Nathan Leslie Pearson as a director
28 February 2011Termination of appointment of Nathan Leslie Pearson as a director
28 February 2011Termination of appointment of Nathan Leslie Pearson as a director
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing