- Company Overview for ROE PROJECTS LIMITED (07359337)
- Filing history for ROE PROJECTS LIMITED (07359337)
- People for ROE PROJECTS LIMITED (07359337)
- More for ROE PROJECTS LIMITED (07359337)
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
|
|
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
|
|
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
|
|
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 |