- Company Overview for ROPER RHODES MARKETING LIMITED (02601192)
- Filing history for ROPER RHODES MARKETING LIMITED (02601192)
- People for ROPER RHODES MARKETING LIMITED (02601192)
- More for ROPER RHODES MARKETING LIMITED (02601192)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Mr Paul Roper on 25 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mark Roper on 25 May 2016 | |
25 May 2016 | CH03 | Secretary's details changed for Paul Roper on 25 May 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
05 Dec 2014 | AP01 | Appointment of Mark Roper as a director on 3 May 2014 | |
05 Dec 2014 | AP03 | Appointment of Paul Roper as a secretary on 3 May 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Brian Anthony Roper as a director on 3 May 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Brian Anthony Roper as a secretary on 3 May 2014 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Mr Brian Anthony Roper on 12 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Paul Roper on 12 April 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Mr Brian Anthony Roper on 12 April 2014 | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 2 August 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders |