Advanced company searchLink opens in new window

ROUNDCARE COMMERCIAL LTD

Company number 12226475

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)
17 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2024 DS01 Application to strike the company off the register
09 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Sep 2023 CH01 Director's details changed for Mr Joel Sofer on 3 January 2023
27 Sep 2023 CH01 Director's details changed for Mrs Libby Strasser on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mrs Libby Strasser as a person with significant control on 3 January 2023
27 Sep 2023 PSC04 Change of details for Mr Joel Sofer as a person with significant control on 3 January 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Mar 2023 AD01 Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
14 Jun 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 30 November 2020
29 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
11 Sep 2020 MR04 Satisfaction of charge 122264750001 in full
29 Nov 2019 MR01 Registration of charge 122264750001, created on 25 November 2019
25 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-25
  • GBP 100