Advanced company searchLink opens in new window

RODERICKS EYECARE LIMITED

Company number 09564974

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
11 Dec 2019 AA Audited abridged accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
17 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
14 Jul 2018 MR04 Satisfaction of charge 095649740001 in full
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
07 Dec 2017 AA Audited abridged accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Nov 2016 AA Unaudited abridged accounts made up to 31 March 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and co enter into documents 06/07/2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2015 CERTNM Company name changed rodericks (optical) LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
14 Jul 2015 MR01 Registration of charge 095649740001, created on 6 July 2015
15 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
08 May 2015 TM01 Termination of appointment of Lewis Ian Ross as a director on 28 April 2015
08 May 2015 TM01 Termination of appointment of Shalin Mehra as a director on 28 April 2015
28 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 100