- Company Overview for RODEO INTERNATIONAL LIMITED (01637701)
- Filing history for RODEO INTERNATIONAL LIMITED (01637701)
- People for RODEO INTERNATIONAL LIMITED (01637701)
- Charges for RODEO INTERNATIONAL LIMITED (01637701)
- More for RODEO INTERNATIONAL LIMITED (01637701)
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
|
|
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
|
|
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
|
|
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 |