-
ROMASAVE (PROPERTY SERVICES) LIMITED - 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
Company Information
- Company registration number
- 03592171
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6th Floor 9 Appold Street
- London
- EC2A 2AP 6th Floor 9 Appold Street, London, EC2A 2AP UK
Management
- Managing Directors
- PETRE, Ionut-Madalin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-07-03
- Dissolved on
- 2023-10-05
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Ionut-Madalin Petre
- -
Jurisdiction Particularities
- Company Name (english)
- Romasave (Property Services) Limited
- Additional Status Details
- Dissolved
- Previous Names
- ROMASAVE LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-07-31
-
ROMASAVE (PROPERTY SERVICES) LIMITED Company Description
- ROMASAVE (PROPERTY SERVICES) LIMITED is a ltd registered in United Kingdom with the Company reg no 03592171. Its current trading status is "closed". It was registered 1998-07-03. It was previously called ROMASAVE LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2016-07-31.It can be contacted at 6Th Floor 9 Appold Street .
Get ROMASAVE (PROPERTY SERVICES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Romasave (Property Services) Limited - 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
Did you know? kompany provides original and official company documents for ROMASAVE (PROPERTY SERVICES) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-10-05) - GAZ2
-
liquidation-compulsory-return-final-meeting (2023-07-05) - WU15
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-06) - AD01
-
liquidation-compulsory-removal-of-liquidator-by-creditors (2022-03-10) - WU08
-
liquidation-compulsory-winding-up-progress-report (2022-10-24) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-12-02) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-12-10) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-12-11) - WU07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-11) - AD01
-
liquidation-compulsory-appointment-liquidator (2019-02-09) - WU04
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-08-11) - DISS16(SOAS)
-
liquidation-compulsory-winding-up-order (2018-09-27) - COCOMP
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-01) - AD01
-
termination-director-company-with-name-termination-date (2017-06-01) - TM01
-
gazette-notice-compulsory (2017-07-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2017-08-12) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2017-11-19) - CS01
-
accounts-with-accounts-type-dormant (2017-11-19) - AA
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
termination-director-company-with-name-termination-date (2017-12-15) - TM01
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
-
appoint-person-director-company-with-name-date (2017-12-15) - AP01
-
notification-of-a-person-with-significant-control (2017-12-15) - PSC01
-
confirmation-statement-with-updates (2017-12-15) - CS01
-
gazette-filings-brought-up-to-date (2017-11-21) - DISS40
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-03-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-11) - MR01
-
termination-secretary-company-with-name-termination-date (2016-02-24) - TM02
-
appoint-person-director-company-with-name-date (2016-07-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
termination-director-company-with-name-termination-date (2016-09-09) - TM01
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
termination-director-company-with-name-termination-date (2016-07-28) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
-
gazette-notice-compulsory (2015-08-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2015-08-12) - DISS16(SOAS)
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
gazette-filings-brought-up-to-date (2015-08-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-10) - TM01
-
change-person-director-company-with-change-date (2014-09-03) - CH01
-
accounts-with-accounts-type-small (2014-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
-
appoint-person-director-company-with-name (2014-06-05) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-27) - AR01
-
accounts-with-accounts-type-small (2013-05-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-04) - AR01
-
accounts-with-accounts-type-small (2012-02-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-09) - AR01
-
accounts-with-accounts-type-small (2011-06-03) - AA
keyboard_arrow_right 2010
-
change-corporate-secretary-company-with-change-date (2010-07-27) - CH04
-
accounts-with-accounts-type-small (2010-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-25) - 363a
-
accounts-with-accounts-type-small (2009-07-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-15) - 363a
-
accounts-with-accounts-type-small (2008-01-25) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-04-13) - AA
-
legacy (2007-05-03) - 288b
-
legacy (2007-05-03) - 288a
-
legacy (2007-06-23) - 395
-
legacy (2007-08-22) - 363a
-
legacy (2007-12-03) - 288b
-
legacy (2007-05-16) - 225
keyboard_arrow_right 2006
-
legacy (2006-03-31) - 395
-
legacy (2006-04-12) - 403a
-
legacy (2006-07-09) - 288a
-
legacy (2006-06-21) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-19) - 225
-
legacy (2005-07-26) - 395
-
legacy (2005-06-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-19) - AA
-
legacy (2005-02-18) - 395
keyboard_arrow_right 2004
-
legacy (2004-07-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-06-18) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-27) - 363s
-
legacy (2003-10-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-11-25) - AA
-
legacy (2003-12-13) - 288b
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-09-03) - AA
-
legacy (2002-07-27) - 363s
-
legacy (2002-06-18) - 288a
-
legacy (2002-06-08) - 395
-
accounts-with-accounts-type-total-exemption-small (2002-05-09) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-26) - 395
-
legacy (2001-07-31) - 287
-
legacy (2001-07-11) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-10-27) - AA
-
legacy (2000-07-20) - 363s
keyboard_arrow_right 1999
-
legacy (1999-02-22) - 288b
-
legacy (1999-02-05) - 287
-
certificate-change-of-name-company (1999-02-16) - CERTNM
-
legacy (1999-02-22) - 288a
-
legacy (1999-07-09) - 287
-
memorandum-articles (1999-04-02) - MEM/ARTS
-
legacy (1999-06-30) - 225
-
legacy (1999-06-30) - 88(2)R
-
legacy (1999-08-27) - 363s
-
resolution (1999-02-22) - RESOLUTIONS
keyboard_arrow_right 1998
-
incorporation-company (1998-07-03) - NEWINC