Advanced company searchLink opens in new window

ROODEE LIMITED

Company number 09109113

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)
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
  • GBP 100
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
  • GBP 100