- Company Overview for R & O TECHNOLOGIES LTD. (12966783)
- Filing history for R & O TECHNOLOGIES LTD. (12966783)
- People for R & O TECHNOLOGIES LTD. (12966783)
- More for R & O TECHNOLOGIES LTD. (12966783)
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) |
---|---|---|---|
21 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 12966783 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2024 | |
03 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
31 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Oct 2023 | AD01 |
Registered office address changed from PO Box 4385 12966783 - Companies House Default Address Cardiff CF14 8LH to Dept 9093 196 High Road Wood Green London N22 8HH on 27 October 2023
|
|
15 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Arnold Braukunst on 25 September 2023 | |
12 Oct 2023 | PSC01 | Notification of Arnold Braukst as a person with significant control on 25 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of Severin Andres Reidl as a person with significant control on 25 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of Valentin Osterhammer as a person with significant control on 25 September 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Arnold Braukunst as a director on 25 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Severin Andres Reidl as a director on 25 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Valentin Osterhammer as a director on 25 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Andreas Aschenbrenner as a director on 25 September 2023 | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 12966783 - Companies House Default Address, Cardiff, CF14 8LH on 6 September 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom to Dept 9093 196 High Road Wood Green London N22 8HH on 14 May 2021 | |
18 Mar 2021 | CH04 | Secretary's details changed for Kruemmel Rechtsanwaltsgesellschaft Mbh on 22 October 2020 | |
22 Oct 2020 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
22 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-22
|