- Company Overview for RHODES ESTATES LIMITED (04409581)
- Filing history for RHODES ESTATES LIMITED (04409581)
- People for RHODES ESTATES LIMITED (04409581)
- Charges for RHODES ESTATES LIMITED (04409581)
- More for RHODES ESTATES LIMITED (04409581)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
28 Dec 2018 | AD01 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 11-13 Lower Grosvenor Place London SW1W 0EX on 28 December 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Nicholas Cecil John Fortescue as a person with significant control on 6 April 2016 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 22 June 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 | |
28 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |