- Company Overview for RETURN ON CAPITAL GROUP LIMITED (05567149)
- Filing history for RETURN ON CAPITAL GROUP LIMITED (05567149)
- People for RETURN ON CAPITAL GROUP LIMITED (05567149)
- More for RETURN ON CAPITAL GROUP LIMITED (05567149)
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
|