- Company Overview for ROE PRODUCTS LIMITED (09215648)
- Filing history for ROE PRODUCTS LIMITED (09215648)
- People for ROE PRODUCTS LIMITED (09215648)
- Charges for ROE PRODUCTS LIMITED (09215648)
- More for ROE PRODUCTS LIMITED (09215648)
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
|
|
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 |