- Company Overview for ROODEE LIMITED (09109113)
- Filing history for ROODEE LIMITED (09109113)
- People for ROODEE LIMITED (09109113)
- More for ROODEE LIMITED (09109113)
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 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | TM01 | Termination of appointment of Jonathan Rehbein as a director on 30 October 2019 | |
03 May 2019 | AA | Micro company accounts made up to 30 July 2018 | |
16 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | AD01 | Registered office address changed from 43 White Friars Chester CH1 1NZ United Kingdom to Cassidy House Station Road Chester CH1 3DW on 13 August 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of David Garfield Evans as a director on 25 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr David Garfield Evans on 17 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 8 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Rehbein on 1 January 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from 7 Maes Celyn Maes Celyn Northop Mold Flintshire CH7 6BA to 43 White Friars Chester CH1 1NZ on 8 November 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-11-06
|