- Company Overview for ROLINKTRANS LTD (11649157)
- Filing history for ROLINKTRANS LTD (11649157)
- People for ROLINKTRANS LTD (11649157)
- More for ROLINKTRANS LTD (11649157)
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
|