Advanced company searchLink opens in new window

ROUNDSET MINTERNE LTD

Company number 10440719

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 May 2023 CH01 Director's details changed for Mr Spencer David Whitworth on 15 May 2023
15 May 2023 PSC04 Change of details for Mr Spencer David Whitworth as a person with significant control on 15 May 2023
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
08 Nov 2022 PSC04 Change of details for Mr Spencer David Whitworth as a person with significant control on 1 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Spencer David Whitworth on 1 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with updates
12 Jan 2021 CH01 Director's details changed for Mr Spencer David Whitworth on 12 January 2021
01 Dec 2020 PSC04 Change of details for Mr Spencer David Whitworth as a person with significant control on 1 December 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
02 Oct 2019 MR01 Registration of charge 104407190004, created on 26 September 2019
02 Oct 2019 MR01 Registration of charge 104407190003, created on 26 September 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
04 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with updates
04 Dec 2018 CH01 Director's details changed for Mr Spencer David Whitworth on 28 June 2018
28 Nov 2018 CH01 Director's details changed for Mr Spencer David Whitworth on 28 November 2018
28 Nov 2018 PSC04 Change of details for Mr Spencer David Whitworth as a person with significant control on 28 June 2018
21 Oct 2018 AA Total exemption full accounts made up to 31 October 2017