- Company Overview for RODBER INVESTMENTS (UK) LIMITED (11439066)
- Filing history for RODBER INVESTMENTS (UK) LIMITED (11439066)
- People for RODBER INVESTMENTS (UK) LIMITED (11439066)
- More for RODBER INVESTMENTS (UK) LIMITED (11439066)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2022 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
07 Jul 2022 | CH01 | Director's details changed for Mrs Louise Tuckwell on 19 June 2022 | |
07 Jul 2022 | PSC04 | Change of details for Mr Graham John Tuckwell as a person with significant control on 19 June 2022 | |
07 Jul 2022 | PSC04 | Change of details for Mrs Louise Tuckwell as a person with significant control on 19 June 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Graham Tuckwell on 19 June 2022 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 15 Rathbone Place London W1T 1HT England to 15 Rathbone Place London W1T 1HU on 16 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 33 Eastcheap London EC3M 1DT England to 15 Rathbone Place London W1T 1HT on 2 November 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
10 Sep 2020 | AA01 | Previous accounting period shortened from 28 December 2020 to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
27 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
09 Jul 2019 | PSC01 | Notification of Louise Tuckwell as a person with significant control on 28 June 2018 | |
09 Jul 2019 | PSC01 | Notification of Graham John Tuckwell as a person with significant control on 28 June 2018 | |
09 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2019 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Graham Tuckwell on 28 June 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mrs Louise Tuckwell on 30 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Graham Tuckwell on 30 October 2018 | |
29 Oct 2018 | AA01 | Current accounting period extended from 30 June 2019 to 28 December 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 33 Eastcheap London EC3M 1DT on 25 October 2018 |