Advanced company searchLink opens in new window

ROAR CONSULTANTS LTD

Company number 09605671

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-14
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