- Company Overview for ROD NEWCO2 LIMITED (04129018)
- Filing history for ROD NEWCO2 LIMITED (04129018)
- People for ROD NEWCO2 LIMITED (04129018)
- Charges for ROD NEWCO2 LIMITED (04129018)
- Insolvency for ROD NEWCO2 LIMITED (04129018)
- More for ROD NEWCO2 LIMITED (04129018)
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) |
---|---|---|---|
22 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024 | |
12 Oct 2023 | AD01 | Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 12 October 2023 | |
12 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2023 | LIQ01 | Declaration of solvency | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/22 | |
20 Apr 2023 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/06/22 | |
20 Apr 2023 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/06/22 | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
23 Jun 2022 | PSC05 | Change of details for Tod Newco1 Limited as a person with significant control on 16 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on 16 June 2022 | |
16 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/21 | |
16 May 2022 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/06/21 | |
16 May 2022 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/06/21 | |
18 Jan 2022 | PSC02 | Notification of Tod Newco1 Limited as a person with significant control on 6 April 2016 | |
18 Jan 2022 | PSC07 | Cessation of Mssi Group Limited as a person with significant control on 16 December 2016 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
13 Jan 2022 | PSC05 | Change of details for Mssi Group Limited as a person with significant control on 9 March 2017 | |
14 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/20 | |
26 Jul 2021 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/06/20 | |
26 Jul 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/06/20 | |
01 Jun 2021 | AD01 | Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ on 1 June 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
05 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 |