Advanced company searchLink opens in new window

ROTSTONE PROPERTIES LTD

Company number 11416583

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2024 CH01 Director's details changed for Mr Shimon Roter on 1 June 2024
21 Jun 2024 PSC04 Change of details for Mr Shimon Roter as a person with significant control on 1 June 2024
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2023 CS01 Confirmation statement made on 13 June 2023 with updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
08 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Aug 2019 AD01 Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre 105 Eade Road London N4 1TJ United Kingdom to 3 Norfolk Avenue London N15 6JX on 2 August 2019
09 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
09 Jul 2019 CH01 Director's details changed for Mr Shimon Roter on 9 July 2019
09 Jul 2019 PSC04 Change of details for Mr Shimon Roter as a person with significant control on 9 July 2019
13 May 2019 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Unit 7a Second Floor Block a/E Oriental Carpet Centre 105 Eade Road London N4 1TJ on 13 May 2019
14 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-14
  • GBP 1