Advanced company searchLink opens in new window

ROTHGEN CONSTRUCTION LTD.

Company number 09037358

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-19
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
  • GBP 1
27 Jan 2016 CERTNM Company name changed cyprus foods LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015