About

Registered Number: 06401078
Date of Incorporation: 16/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY,

 

Romeo Victor Ltd was founded on 16 October 2007 with its registered office in London, it's status is listed as "Active". Romeo Victor Ltd has no directors listed. We don't currently know the number of employees at Romeo Victor Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 02 July 2019
CH04 - Change of particulars for corporate secretary 01 July 2019
CH02 - Change of particulars for corporate director 01 July 2019
AD01 - Change of registered office address 10 June 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 28 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 10 December 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
CH01 - Change of particulars for director 30 May 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 06 March 2013
AP04 - Appointment of corporate secretary 06 March 2013
AP01 - Appointment of director 06 March 2013
AP02 - Appointment of corporate director 06 March 2013
AP02 - Appointment of corporate director 06 March 2013
DISS16(SOAS) - N/A 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2011
DISS40 - Notice of striking-off action discontinued 18 October 2011
AR01 - Annual Return 17 October 2011
DISS16(SOAS) - N/A 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 20 October 2010
AAMD - Amended Accounts 14 June 2010
AA - Annual Accounts 01 May 2010
CH01 - Change of particulars for director 25 November 2009
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2009
AR01 - Annual Return 01 November 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
225 - Change of Accounting Reference Date 22 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.