- Company Overview for ROTA HUB UK LTD (11202087)
- Filing history for ROTA HUB UK LTD (11202087)
- People for ROTA HUB UK LTD (11202087)
- More for ROTA HUB UK LTD (11202087)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
10 Nov 2021 | TM01 | Termination of appointment of Graham Leighton as a director on 19 October 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from Unit 14 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ England to 16 New Street Stourport-on-Severn DY13 8UW on 29 April 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
25 Nov 2020 | PSC01 | Notification of Sean Malcolm Harris as a person with significant control on 13 February 2018 | |
25 Nov 2020 | AD01 | Registered office address changed from Unit 14 Moseley Road Hallow Worcester Worcestershire WR2 6NJ England to Unit 14 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from The Old Railway Yard Midland Road Worcester Worcestershire WR5 1DS United Kingdom to Unit 14 Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 25 November 2020 | |
25 Nov 2020 | PSC07 | Cessation of Tracey Dawn Davis as a person with significant control on 30 June 2020 | |
25 Nov 2020 | PSC07 | Cessation of Neil Roger Sysum as a person with significant control on 30 June 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Neil Roger Sysum as a director on 30 June 2020 | |
25 Nov 2020 | PSC07 | Cessation of Neil John Davis as a person with significant control on 30 June 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Tracey Dawn Davis as a director on 30 June 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Neil John Davis as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Terence Paul Cheese as a director on 31 December 2019 | |
01 Jul 2020 | PSC07 | Cessation of Terence Paul Cheese as a person with significant control on 31 December 2019 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
12 Sep 2018 | AP01 | Appointment of Mr Sean Malcolm Harris as a director on 1 September 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Graham Leighton as a director on 15 July 2018 | |
15 Mar 2018 | PSC01 | Notification of Terence Paul Cheese as a person with significant control on 5 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Neil Roger Sysum as a person with significant control on 5 March 2018 |