- Company Overview for ROUGHOUSE GROUP LTD. (09741619)
- Filing history for ROUGHOUSE GROUP LTD. (09741619)
- People for ROUGHOUSE GROUP LTD. (09741619)
- More for ROUGHOUSE GROUP LTD. (09741619)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
21 Aug 2019 | PSC01 | Notification of Louie Langley as a person with significant control on 19 August 2016 | |
21 Aug 2019 | PSC04 | Change of details for Mr Daniel Stephen Lind as a person with significant control on 19 August 2016 | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from C/O Bellshire Accountancy Ltd 23-27 Bolton Street Chorley Lancashire PR7 3AA England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 23 February 2018 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-20
|