Advanced company searchLink opens in new window

ROMFORD PARTNERSHIP LTD

Company number SC403291

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2015 AP01 Appointment of Mr Asi Habib as a director on 11 November 2015
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2015 TM01 Termination of appointment of Philip James Abbott as a director on 25 September 2015
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2015 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
12 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 CERTNM Company name changed sorriso romford LTD.\certificate issued on 28/11/13
  • CONNOT ‐
28 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
25 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Feb 2013 TM01 Termination of appointment of Frederick Edwards as a director
27 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Frederick George Edwards as a director
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 2
11 Jul 2011 NEWINC Incorporation