Advanced company searchLink opens in new window

ROVAMILL LIMITED

Company number 11134158

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2024 DS01 Application to strike the company off the register
17 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
27 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Oct 2022 PSC07 Cessation of Roderick Alistair Buchanan Duff as a person with significant control on 1 February 2021
25 Oct 2022 PSC01 Notification of Rajat Kumar Ganguly as a person with significant control on 1 February 2021
25 Oct 2022 TM01 Termination of appointment of Roderick Alistair Buchanan Duff as a director on 1 February 2021
25 Oct 2022 AP01 Appointment of Mr Rajat Kumar Ganguly as a director on 1 February 2021
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 AP01 Appointment of Mr Roderick Alistair Buchanan Duff as a director on 8 June 2018
08 Jun 2018 PSC01 Notification of Roderick Alistair Buchanan Duff as a person with significant control on 8 June 2018
08 Jun 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Michael Duke as a director on 8 June 2018
07 Jun 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor 37 Panton Street London SW1Y 4EA on 7 June 2018