- Company Overview for ROVAMILL LIMITED (11134158)
- Filing history for ROVAMILL LIMITED (11134158)
- People for ROVAMILL LIMITED (11134158)
- More for ROVAMILL LIMITED (11134158)
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 |