About

Registered Number: 04767484
Date of Incorporation: 16/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 44 Lord Street, Kearsley, Bolton, Lancashire, BL4 8BE

 

Having been setup in 2003, Roman Logistics Ltd has its registered office in Lancashire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The current directors of the company are listed as Lobas, Joan, Lobas, Roman Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBAS, Joan 16 May 2003 - 1
LOBAS, Roman Paul 16 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 May 2017
CH03 - Change of particulars for secretary 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 March 2009
225 - Change of Accounting Reference Date 27 February 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 24 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.