- Company Overview for ROUNDSWELL DISTINGUISHED LTD (08949782)
- Filing history for ROUNDSWELL DISTINGUISHED LTD (08949782)
- People for ROUNDSWELL DISTINGUISHED LTD (08949782)
- More for ROUNDSWELL DISTINGUISHED LTD (08949782)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Flat 1 4 Oxford Street Nottingham NG1 5BH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Marcus Hall as a person with significant control on 20 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Marcus Hall as a director on 20 February 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
26 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 30 Wood Lane Chapel Allerton Leeds LS7 3QF United Kingdom to Flat 1 4 Oxford Street Nottingham NG1 5BH on 24 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Elliott Faulkner as a director on 17 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Marcus Hall as a director on 17 October 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 12 Cooks Gardens Keyingham Hull HU12 9SW United Kingdom to 30 Wood Lane Chapel Allerton Leeds LS7 3QF on 1 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Elliott Faulkner as a director on 25 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Carl Wilby as a director on 25 August 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
29 Jan 2016 | TM01 | Termination of appointment of Alan Lapping as a director on 19 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Carl Wilby as a director on 19 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 4 Frensham Close Kingswood Hull HU7 3JD to 12 Cooks Gardens Keyingham Hull HU12 9SW on 29 January 2016 | |
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
17 Feb 2015 | AD01 | Registered office address changed from 138 Coniston Street Tettenhall Wolverhampton WV6 9DU United Kingdom to 4 Frensham Close Kingswood Hull HU7 3JD on 17 February 2015 |