Advanced company searchLink opens in new window

ROE PROJECTS LIMITED

Company number 07359337

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
15 Dec 2015 AA Full accounts made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 CH01 Director's details changed for Mr Jason Victor Miles on 29 October 2014
21 Sep 2015 AD01 Registered office address changed from Gillingham House 38 - 44 Gillingham Street London SW1V 1HU England to First Floor Gillingham House Gillingham Street London SW1V 1HU on 21 September 2015
28 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
05 Nov 2014 AP01 Appointment of Mr. Hemant Maneklal Thanawala as a director on 22 October 2014
29 Oct 2014 TM01 Termination of appointment of Rachel Louise Miles as a director on 22 October 2014
29 Oct 2014 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Gillingham House 38 - 44 Gillingham Street London SW1V 1HU on 29 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
25 Jun 2013 CH01 Director's details changed for Mr Jason Victor Miles on 25 June 2013
25 Jun 2013 CH01 Director's details changed for Mrs Rachel Louise Miles on 25 June 2013
13 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mrs Rachel Louise Miles on 26 August 2012
29 Aug 2012 CH01 Director's details changed for Mr Jason Victor Miles on 26 August 2012
29 Aug 2012 AD01 Registered office address changed from 3 Blackhall Cottages Blackhall Lane Sevenoaks Kent TN15 0HT England on 29 August 2012
19 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders