- Company Overview for ROJEAN INVESTMENTS LIMITED (12298254)
- Filing history for ROJEAN INVESTMENTS LIMITED (12298254)
- People for ROJEAN INVESTMENTS LIMITED (12298254)
- More for ROJEAN INVESTMENTS LIMITED (12298254)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2024 | AD01 | Registered office address changed from C/O Hughes Tv and Audio Limited Mobbs Way Lowestoft NR32 3AL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 1 October 2024 | |
02 Sep 2024 | PSC01 | Notification of Robert Hughes as a person with significant control on 20 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of David William Stokes as a person with significant control on 20 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of David William Stokes as a director on 20 August 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
08 Sep 2023 | CH01 | Director's details changed for Mr David William Stokes on 1 September 2023 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Aug 2021 | AD01 | Registered office address changed from 37 Stretton Gardens Codsall Wolverhampton WV8 1AL England to C/O Hughes Tv and Audio Limited Mobbs Way Lowestoft NR32 3AL on 16 August 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
17 Jan 2020 | AP01 | Appointment of Mr Robert John Hughes as a director on 6 January 2020 | |
17 Jan 2020 | AP03 | Appointment of Mr Christopher Thornton as a secretary on 6 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Andrew Hughes as a director on 6 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Jeremy Hughes as a director on 6 January 2020 | |
12 Nov 2019 | CH01 | Director's details changed for Mr David William Stokes on 12 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 Stretton Gardens Codsall Wolverhampton WV8 1AL on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr David William Stokes as a person with significant control on 12 November 2019 |