Advanced company searchLink opens in new window

RODEO INTERNATIONAL LIMITED

Company number 01637701

Filter by category

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
23 Aug 2016 AD01 Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Gordon Brothers Europe 13 Hanover Square London W1S 1HN on 23 August 2016
18 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100,000
23 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jul 2015 AP01 Appointment of Mr Rafael Klotz as a director on 17 July 2015
20 Jul 2015 AP01 Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Mark Maidment as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015
20 Jul 2015 TM02 Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015
30 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
13 Nov 2014 AA Full accounts made up to 31 January 2014
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
12 Jun 2014 AP03 Appointment of Elizabeth Lucy Graham Cook as a secretary
12 Jun 2014 TM02 Termination of appointment of Lee Gage as a secretary
06 Nov 2013 AA Full accounts made up to 31 January 2013
27 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
18 Jun 2013 AP01 Appointment of Mr Thomas Caldecott Chubb Iii as a director
18 Jun 2013 AP01 Appointment of Mr Peter Schofield Lawley as a director
18 Jun 2013 AP01 Appointment of Mr Mark Maidment as a director
26 Nov 2012 TM01 Termination of appointment of Panayiotis Philippou as a director
07 Nov 2012 AA Full accounts made up to 31 January 2012