- Company Overview for ROTA LEASE UK LIMITED (06786148)
- Filing history for ROTA LEASE UK LIMITED (06786148)
- People for ROTA LEASE UK LIMITED (06786148)
- More for ROTA LEASE UK LIMITED (06786148)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to Mawsley Grange Mawsley Wood Farm Faxton Turn Old Northants NN6 9RN on 25 March 2015 | |
30 May 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jan 2014 | CERTNM |
Company name changed heritage collection (uk) LIMITED\certificate issued on 30/01/14
|
|
27 Mar 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
29 May 2012 | TM01 | Termination of appointment of Naomi Lewis as a director | |
29 May 2012 | TM01 | Termination of appointment of William Buchanan as a director | |
29 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from Mawsley Grange Mawsley Wood Farm Old Northants NN6 9RN on 31 March 2011 | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Naomi Lynne Lewis on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Gavin Paul Lewis on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for William Robertson Boyd Buchanan on 7 April 2010 | |
02 Oct 2009 | 225 | Accounting reference date extended from 31/01/2010 to 30/06/2010 | |
07 Apr 2009 | 288a | Director appointed naomi lynne lewis | |
07 Apr 2009 | 288a | Director appointed william buchanan | |
16 Feb 2009 | 88(2) | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from 1 sterling court loddington kettering northants NN14 1RZ |