Advanced company searchLink opens in new window

ROGATE PROPERTIES (DEAL) LIMITED

Company number 08102809

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
09 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
30 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
03 Mar 2016 MR01 Registration of charge 081028090004, created on 19 February 2016
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
03 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Jan 2015 TM01 Termination of appointment of Huw Daniel Reynolds as a director on 20 November 2014
04 Dec 2014 MR01 Registration of charge 081028090003, created on 21 November 2014
04 Dec 2014 MR01 Registration of charge 081028090002, created on 21 November 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 200
16 Sep 2014 AP01 Appointment of Mr Barry Hugh Dunbar Sampson as a director on 15 September 2014
16 Sep 2014 AP01 Appointment of Mr David Michael James West as a director on 15 September 2014