Advanced company searchLink opens in new window

RETURN ON CAPITAL GROUP LIMITED

Company number 05567149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2019 AA01 Previous accounting period shortened from 28 September 2018 to 27 September 2018
02 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Micro company accounts made up to 30 September 2017
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
18 Sep 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
22 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
05 Oct 2017 PSC02 Notification of Nm-Group Limited as a person with significant control on 1 September 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
04 Oct 2017 PSC07 Cessation of Nurul Miah as a person with significant control on 1 September 2017
04 Oct 2017 TM01 Termination of appointment of Nurul Miah as a director on 1 September 2017
04 Oct 2017 AP01 Appointment of Mr Nurul Miah as a director on 1 September 2017
04 Oct 2017 AP01 Appointment of Mr Ashik Miah as a director on 1 September 2017
04 Oct 2017 PSC01 Notification of Nurul Miah as a person with significant control on 1 September 2017
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
03 Oct 2017 PSC07 Cessation of Nicola Walters as a person with significant control on 1 September 2017
03 Oct 2017 PSC07 Cessation of Greg Paul Walters as a person with significant control on 1 September 2017
03 Oct 2017 TM01 Termination of appointment of Gregory Paul Walters as a director on 1 September 2017
03 Oct 2017 TM02 Termination of appointment of Nicola Jane Walters as a secretary on 1 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100