- Company Overview for ROAR CONSULTANTS LTD (09605671)
- Filing history for ROAR CONSULTANTS LTD (09605671)
- People for ROAR CONSULTANTS LTD (09605671)
- Charges for ROAR CONSULTANTS LTD (09605671)
- Insolvency for ROAR CONSULTANTS LTD (09605671)
- More for ROAR CONSULTANTS LTD (09605671)
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) |
---|---|---|---|
02 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2024 | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2023 | |
27 Jul 2023 | LIQ06 | Resignation of a liquidator | |
03 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2022 | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2021 | |
12 May 2021 | AD01 | Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 12 May 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 8 Hill Street Mayfair London W1J 5NG on 15 August 2020 | |
15 Aug 2020 | AD01 | Registered office address changed from Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW England to 8 Hill Street Mayfair London W1J 5NG on 15 August 2020 | |
11 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | LIQ02 | Statement of affairs | |
04 Jun 2020 | MR04 | Satisfaction of charge 096056710001 in full | |
27 Feb 2020 | AD01 | Registered office address changed from Middlesex House 2nd Floor 130 College Road Harrow London HA1 1BQ England to Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Oct 2019 | PSC01 | Notification of Usman Muhammad as a person with significant control on 3 October 2019 | |
03 Oct 2019 | PSC01 | Notification of Rajesh Krishnakant Rao as a person with significant control on 3 October 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
20 Sep 2019 | PSC07 | Cessation of Rajesh Krishnakant Rao as a person with significant control on 26 June 2019 | |
20 Sep 2019 | PSC01 | Notification of Marc Stokes as a person with significant control on 26 June 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Rajesh Krishnakant Rao as a director on 26 June 2019 | |
03 Jul 2019 | MR01 | Registration of charge 096056710001, created on 21 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Marc Stokes as a director on 26 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |