Advanced company searchLink opens in new window

ROVINA INTERNATIONAL LIMITED

Company number SC280816

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)
28 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
07 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
14 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Mar 2009 363a Return made up to 01/03/09; full list of members
18 Mar 2009 288c Secretary's Change of Particulars / ashley morhej / 28/02/2008 / HouseName/Number was: , now: 19; Street was: 43 strathmore park south, now: lismoyne park; Post Code was: BT15 5HJ, now: BT15 5HE
02 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
26 Mar 2008 363a Return made up to 01/03/08; full list of members
26 Mar 2008 288b Appointment Terminated Secretary aileen morhej
11 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
23 Mar 2007 287 Registered office changed on 23/03/07 from: braden house bridge of earn perth PH2 9AH
16 Mar 2007 363a Return made up to 01/03/07; full list of members
08 Mar 2007 288a New secretary appointed
06 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
21 Apr 2006 225 Accounting reference date shortened from 31/03/06 to 28/02/06
28 Mar 2006 363s Return made up to 01/03/06; full list of members
10 Mar 2005 288b Secretary resigned
10 Mar 2005 288b Director resigned
10 Mar 2005 288a New secretary appointed
10 Mar 2005 288a New director appointed
01 Mar 2005 NEWINC Incorporation