- Company Overview for ROGATE PROPERTIES (DEAL) LIMITED (08102809)
- Filing history for ROGATE PROPERTIES (DEAL) LIMITED (08102809)
- People for ROGATE PROPERTIES (DEAL) LIMITED (08102809)
- Charges for ROGATE PROPERTIES (DEAL) LIMITED (08102809)
- More for ROGATE PROPERTIES (DEAL) LIMITED (08102809)
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
|
|
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
|
|
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
|
|
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 |