- Company Overview for ROGI DESIGN LTD (09210187)
- Filing history for ROGI DESIGN LTD (09210187)
- People for ROGI DESIGN LTD (09210187)
- More for ROGI DESIGN LTD (09210187)
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
|
|
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
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|