- Company Overview for RODAE LIMITED (11300902)
- Filing history for RODAE LIMITED (11300902)
- People for RODAE LIMITED (11300902)
- More for RODAE LIMITED (11300902)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Oct 2018 | AD01 | Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY England to Office S3 22-25 Portman Close London W1H 6BS on 12 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Rajinder Kumar as a director on 1 July 2018 | |
09 Oct 2018 | PSC07 | Cessation of Rajinder Kumar as a person with significant control on 1 July 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Vikram Setia on 1 May 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Vikram Setia as a person with significant control on 1 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
08 May 2018 | AD01 | Registered office address changed from 76 Clarewood Court Crawford Street London W1H 2NW United Kingdom to Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr Rajinder Kumar as a director on 8 May 2018 | |
08 May 2018 | PSC01 | Notification of Rajinder Kumar as a person with significant control on 8 May 2018 | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|