- Company Overview for ROPERPENBERTHY PUBLISHING LIMITED (04138626)
- Filing history for ROPERPENBERTHY PUBLISHING LIMITED (04138626)
- People for ROPERPENBERTHY PUBLISHING LIMITED (04138626)
- Charges for ROPERPENBERTHY PUBLISHING LIMITED (04138626)
- More for ROPERPENBERTHY PUBLISHING LIMITED (04138626)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Richard Neil Roper as a director on 17 September 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from C/O Nicola Hobbs 2D Midway Walton-on-Thames Surrey KT12 3HY to 29 Amberley Road Horsham RH12 4LJ on 20 December 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AA | Micro company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
18 Aug 2014 | AA | Micro company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Baldwin Scofield and Co Unit 3 Newhouse Business Centre Old Crawley Road, Faygate Horsham West Sussex RH12 4RU United Kingdom on 26 April 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from C/O Schofield & Co C/a Unit 3 Newhouse Business Centre Old Crawley Road, Horsham Westsussex RH12 4RU on 17 January 2011 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders |