Advanced company searchLink opens in new window

ROE PRODUCTS LIMITED

Company number 09215648

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)
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Unit 12 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ on 6 April 2020
25 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
15 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 12 September 2017 with no updates
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
30 Sep 2015 MR01 Registration of charge 092156480001, created on 29 September 2015
30 Mar 2015 AP01 Appointment of Mr Philip Tyler as a director on 1 January 2015
27 Mar 2015 TM01 Termination of appointment of David Stephen Savage as a director on 1 January 2015