- Company Overview for SHERBOURNE RODEN LIMITED (10910820)
- Filing history for SHERBOURNE RODEN LIMITED (10910820)
- People for SHERBOURNE RODEN LIMITED (10910820)
- Charges for SHERBOURNE RODEN LIMITED (10910820)
- Insolvency for SHERBOURNE RODEN LIMITED (10910820)
- More for SHERBOURNE RODEN LIMITED (10910820)
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) |
---|---|---|---|
15 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2021 | |
18 Jun 2020 | AD01 | Registered office address changed from 15 Hertford Court Hertford Road Marlborough SN8 4AW United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 18 June 2020 | |
16 Jun 2020 | LIQ01 | Declaration of solvency | |
16 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
04 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
04 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
13 Feb 2018 | AP01 | Appointment of Mr Dale Robert Allen as a director on 5 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr David Fergus Stowell Milligan as a director on 2 February 2018 | |
22 Sep 2017 | MR01 | Registration of charge 109108200001, created on 1 September 2017 | |
22 Sep 2017 | MR01 | Registration of charge 109108200002, created on 1 September 2017 | |
11 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-11
|