- Company Overview for ROTHGEN CONSTRUCTION LTD. (09037358)
- Filing history for ROTHGEN CONSTRUCTION LTD. (09037358)
- People for ROTHGEN CONSTRUCTION LTD. (09037358)
- Insolvency for ROTHGEN CONSTRUCTION LTD. (09037358)
- More for ROTHGEN CONSTRUCTION LTD. (09037358)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2024 | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Alkush Muslima Choudhury as a director on 20 September 2022 | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2021 | |
02 Mar 2020 | AD01 | Registered office address changed from 1 Leeds 26 Whitehall Road Leeds LS12 1BE England to 142-148 Main Road Sidcup Kent DA14 6NZ on 2 March 2020 | |
28 Feb 2020 | LIQ02 | Statement of affairs | |
28 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | TM01 | Termination of appointment of Dovydas Popovas as a director on 1 December 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Dovydas Popovas as a director on 14 October 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Miss Alkush Choudhury on 1 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Miss Alkush Choudhury as a person with significant control on 1 August 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 1 Leeds 26 Whitehall Road Leeds LS12 1BE England to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
27 Jan 2016 | CERTNM |
Company name changed cyprus foods LTD\certificate issued on 27/01/16
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |