- Company Overview for RODBROOK LIMITED (06279742)
- Filing history for RODBROOK LIMITED (06279742)
- People for RODBROOK LIMITED (06279742)
- More for RODBROOK LIMITED (06279742)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 October 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 15 July 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Pavel Nikitin as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
14 Jul 2015 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Dec 2014 | AP01 | Appointment of Ms Fe Esperanza Caridad Fabregas as a director on 3 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Ms Dorothy Aniceta as a director on 3 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Lynsey Mason as a director on 3 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to International House 124 Cromwell Road Kensington London SW7 4ET on 4 December 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|