- Company Overview for ROTOLIGHT LIMITED (07031902)
- Filing history for ROTOLIGHT LIMITED (07031902)
- People for ROTOLIGHT LIMITED (07031902)
- Charges for ROTOLIGHT LIMITED (07031902)
- More for ROTOLIGHT LIMITED (07031902)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
31 Jan 2025 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
31 Jan 2025 | CH01 | Director's details changed for Mrs Helen Mary Gammons on 17 November 2024 | |
31 Jan 2025 | CH01 | Director's details changed for Mrs Helen Mary Gammons on 17 November 2024 | |
31 Jan 2025 | AD01 | Registered office address changed from Unit 10 Wooburn Industrial Estate Thomas Road Wooburn Green High Wycombe HP10 0PE England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 January 2025 | |
31 Jan 2025 | PSC05 | Change of details for Rotolight Group Ltd as a person with significant control on 17 November 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Roderick Aaron Gammons as a director on 17 September 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Roderick Allen Gammons as a director on 17 September 2024 | |
18 Sep 2024 | TM02 | Termination of appointment of Roderick Allen Gammons as a secretary on 17 September 2024 | |
19 Mar 2024 | PSC07 | Cessation of Roderick Allen Gammons as a person with significant control on 1 January 2024 | |
19 Mar 2024 | PSC02 | Notification of Rotolight Group Ltd as a person with significant control on 1 January 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
02 May 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
07 Dec 2022 | MA | Memorandum and Articles of Association | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from 2nd Floor, Aquis House 49-51 Blagrave Street Reading RG1 1PL England to Unit 10 Wooburn Industrial Estate Thomas Road Wooburn Green High Wycombe HP10 0PE on 16 March 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Roderick Aaron Gammons on 15 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
17 Feb 2020 | MR01 | Registration of charge 070319020001, created on 11 February 2020 |