Advanced company searchLink opens in new window

ROGI DESIGN LTD

Company number 09210187

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 DS01 Application to strike the company off the register
21 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from 27 27 Queens Road Broadstairs Kent CT10 1NU United Kingdom to 27 Queens Road Broadstairs CT10 1NU on 21 October 2020
21 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
21 Oct 2020 AD01 Registered office address changed from 16 the Causeway Caversham Reading RG4 5JZ England to 27 Queens Road Broadstairs CT10 1NU on 21 October 2020
29 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
26 Jan 2018 CH03 Secretary's details changed for Robert Sainsbury on 26 January 2018
04 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
04 Oct 2017 AD01 Registered office address changed from 32 Heron Island Caversham Reading RG4 8DQ to 16 the Causeway Caversham Reading RG4 5JZ on 4 October 2017
04 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
27 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
07 May 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 AD01 Registered office address changed from 32 Heron Island Caversham Reading RG4 8DQ England to 32 Heron Island Caversham Reading RG4 8DQ on 24 September 2015
24 Sep 2015 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 32 Heron Island Caversham Reading RG4 8DQ on 24 September 2015
30 Mar 2015 CERTNM Company name changed blue frog creations LTD\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
14 Mar 2015 CONNOT Change of name notice
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 1