- Company Overview for ROAST FOOTWEAR COMPANY LIMITED (10076865)
- Filing history for ROAST FOOTWEAR COMPANY LIMITED (10076865)
- People for ROAST FOOTWEAR COMPANY LIMITED (10076865)
- More for ROAST FOOTWEAR COMPANY LIMITED (10076865)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2022 | DS01 | Application to strike the company off the register | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 2 Taplins Court Taplins Farm Lane Rye Close Hartley Wintney Hants RG27 8XU United Kingdom to Sentinel House Harvest Crescent Ancells Business Park Fleet Hants GU51 2UZ on 1 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 2, Taplins Court Church Lane Hartley Wintney Hook RG27 8XU England to 2 Taplins Court Taplins Farm Lane Rye Close Hartley Wintney Hants RG27 8XU on 4 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Philip Cody on 28 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 6 Ancells Court Ancells Business Park Rye Close Fleet Hants GU51 2UY United Kingdom to Unit 2, Taplins Court Church Lane Hartley Wintney Hook RG27 8XU on 28 March 2017 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|