Advanced company searchLink opens in new window

ROTOLA DEVELOPMENTS LIMITED

Company number 06206771

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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