- Company Overview for ROTHMERE CONSTRUCTION LIMITED (12702781)
- Filing history for ROTHMERE CONSTRUCTION LIMITED (12702781)
- People for ROTHMERE CONSTRUCTION LIMITED (12702781)
- More for ROTHMERE CONSTRUCTION LIMITED (12702781)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2022 | DS01 | Application to strike the company off the register | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
16 Nov 2021 | PSC01 | Notification of Laszlo Varadi as a person with significant control on 1 July 2020 | |
10 Nov 2021 | AP01 | Appointment of Mr Laszlo Varadi as a director on 1 July 2020 | |
10 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 28a Sheaf Lane Birmingham B26 3HD on 10 November 2021 | |
10 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 2 November 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|