Advanced company searchLink opens in new window

ROLINKTRANS LTD

Company number 11649157

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)
10 Sep 2023 TM01 Termination of appointment of John Wright as a director on 30 March 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 AP01 Appointment of Mr John Wright as a director on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from 175 Monks Park Wembley HA9 6LA England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Cristi Calota as a director on 20 March 2023
06 Mar 2023 AD01 Registered office address changed from Business Solutions 67 Fernhead Road London W9 3EY England to 175 Monks Park Wembley HA9 6LA on 6 March 2023
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
11 May 2022 AD01 Registered office address changed from Unimix House Room M29, 1st Floor, Abbey Road London NW10 7TR England to Business Solutions 67 Fernhead Road London W9 3EY on 11 May 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 Feb 2021 DS02 Withdraw the company strike off application
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Jan 2020 TM02 Termination of appointment of Cristian Marius Andrei as a secretary on 29 January 2020
18 Dec 2019 AP03 Appointment of Mr Cristian Marius Andrei as a secretary on 18 December 2019
18 Dec 2019 TM02 Termination of appointment of Adriana Daniela Calota as a secretary on 18 December 2019
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
08 Nov 2019 AP03 Appointment of Ms Adriana Daniela Calota as a secretary on 6 November 2019
08 Nov 2019 TM01 Termination of appointment of Petru-Marius Marius Milesan as a director on 6 November 2019
14 Nov 2018 CH01 Director's details changed for Mr Petru Marius Milesan on 14 November 2018
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 2