- Company Overview for ROTITE TECHNOLOGIES LTD (08012522)
- Filing history for ROTITE TECHNOLOGIES LTD (08012522)
- People for ROTITE TECHNOLOGIES LTD (08012522)
- More for ROTITE TECHNOLOGIES LTD (08012522)
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) |
---|---|---|---|
01 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Stuart Mckinlay Burns on 30 March 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU England to Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP on 2 September 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of David Ian Cox as a director on 20 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Jim Murray Smith as a director on 4 July 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Stephen Hulse as a secretary on 4 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU on 18 April 2017 | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr David Ian Cox as a director on 22 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr Stuart Mckinlay Burns on 3 February 2016 |