- Company Overview for ROTOLA DEVELOPMENTS LIMITED (06206771)
- Filing history for ROTOLA DEVELOPMENTS LIMITED (06206771)
- People for ROTOLA DEVELOPMENTS LIMITED (06206771)
- More for ROTOLA DEVELOPMENTS LIMITED (06206771)
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) |
---|---|---|---|
05 Jul 2017 | AD01 | Registered office address changed from 10th Floor 30 Crown Place C/O Petia Greenfield London EC2A 4EB EC2A 4EB United Kingdom to 10th Floor 30 Crown Place C/O Petia Greenfield London EC2A 4EB on 5 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 10th Floor 30 Crown Place C/O Petia Greenfield London EC2A 4EB EC2A 4EB on 5 July 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2017 | CS01 | 10/04/17 Statement of Capital gbp 2 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
12 Apr 2013 | AP03 | Appointment of Mrs Nicola Jane Cheater as a secretary | |
06 Mar 2013 | TM02 | Termination of appointment of Three Rivers Secretaries Ltd as a secretary | |
06 Mar 2013 | TM01 | Termination of appointment of Three Rivers Directors Ltd as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Alastair Gunning as a director | |
06 Mar 2013 | AP01 | Appointment of Mrs Petia Ivanova Marinova Greenfield as a director | |
06 Mar 2013 | AD01 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 6 March 2013 | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
16 May 2012 | AD01 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W15 2GF on 16 May 2012 | |
02 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Andrew Greenfield as a director |