ROMASAVE (PROPERTY SERVICES) LIMITED

03592171
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP

Documents

Documents
Date Category Description Pages
05 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jul 2023 insolvency Liquidation Compulsory Return Final Meeting 17 Buy now
24 Oct 2022 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
06 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Creditors 2 Buy now
02 Dec 2021 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
10 Dec 2020 insolvency Liquidation Compulsory Winding Up Progress Report 19 Buy now
11 Dec 2019 insolvency Liquidation Compulsory Winding Up Progress Report 24 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
27 Sep 2018 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 officers Appointment of director (Mr Ionut-Madalin Petre) 2 Buy now
15 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Jasdip Hare) 1 Buy now
23 Nov 2017 officers Appointment of director (Mr Jasdip Hare) 2 Buy now
21 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2017 accounts Annual Accounts 2 Buy now
19 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Jasdip Singh Hare) 1 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 3 Buy now
09 Sep 2016 officers Termination of appointment of director (Avtar Singh Mann) 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 officers Appointment of director (Mr Jasdip Singh Hare) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (Jasdip Singh Hare) 1 Buy now
28 Jul 2016 officers Appointment of director (Mr Avtar Singh Mann) 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2016 officers Termination of appointment of secretary (Xservices Limited) 1 Buy now
11 Feb 2016 mortgage Registration of a charge 6 Buy now
23 Nov 2015 accounts Annual Accounts 6 Buy now
22 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 officers Termination of appointment of director (Avtar Singh Mann) 1 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Avtar Singh Mann) 2 Buy now
05 Jun 2014 officers Appointment of director (Mr Jasdip Hare) 2 Buy now
02 May 2014 accounts Annual Accounts 7 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
27 Jul 2013 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 8 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 8 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 accounts Annual Accounts 8 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Xservices Limited) 2 Buy now
19 May 2010 accounts Annual Accounts 7 Buy now
25 Sep 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
28 Jul 2009 accounts Annual Accounts 8 Buy now
15 Aug 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 6 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
22 Aug 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
23 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2007 accounts Accounting reference date extended from 28/02/07 to 31/07/07 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers New director appointed 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
13 Apr 2007 accounts Annual Accounts 6 Buy now
09 Jul 2006 officers New secretary appointed 1 Buy now
09 Jul 2006 officers New director appointed 1 Buy now
21 Jun 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2005 accounts Accounting reference date extended from 31/12/05 to 28/02/06 1 Buy now
26 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 annual-return Return made up to 20/06/05; full list of members 7 Buy now
19 May 2005 accounts Annual Accounts 7 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
13 Jul 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
18 Jun 2004 accounts Annual Accounts 7 Buy now
13 Dec 2003 officers Secretary resigned 1 Buy now
25 Nov 2003 accounts Annual Accounts 7 Buy now
22 Oct 2003 annual-return Return made up to 20/06/03; full list of members; amend 7 Buy now
27 Jun 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
03 Sep 2002 accounts Annual Accounts 7 Buy now
27 Jul 2002 annual-return Return made up to 20/06/02; full list of members 6 Buy now
18 Jun 2002 officers New director appointed 2 Buy now
08 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2002 accounts Annual Accounts 6 Buy now
31 Jul 2001 address Registered office changed on 31/07/01 from: king & king roxburghe house 273-287 regent street london W1B 2HA 1 Buy now
11 Jul 2001 annual-return Return made up to 20/06/01; full list of members 6 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2000 accounts Annual Accounts 9 Buy now
20 Jul 2000 annual-return Return made up to 03/07/00; full list of members 6 Buy now
27 Aug 1999 annual-return Return made up to 03/07/99; full list of members 6 Buy now