Advanced company searchLink opens in new window

J ROTHSCHILD & COMPANY LIMITED

Company number 02629318

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 101
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2014 DS01 Application to strike the company off the register
08 Oct 2014 AA Accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
14 Oct 2013 AA Accounts made up to 31 December 2012
10 Apr 2013 CH01 Director's details changed for Mr Alistair David Miles Morgan on 1 March 2013
12 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
12 Nov 2012 AD02 Register inspection address has been changed from 14 st. James's Place London SW1A 1NP England
12 Nov 2012 CH04 Secretary's details changed for S.J.P Secretaries Limited on 24 August 2012
27 Sep 2012 AP01 Appointment of Mr Alistair David Miles Morgan as a director on 17 September 2012
17 Sep 2012 AD01 Registered office address changed from 14 st James's Place London SW1A 1NP on 17 September 2012
22 Aug 2012 AA Accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
17 Nov 2011 AD04 Register(s) moved to registered office address
17 Nov 2011 AD02 Register inspection address has been changed from C/O J Rothshcild Services Limited 32-33 st. James's Place London SW1A 1NR England
30 Sep 2011 AA Accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
17 Dec 2010 AD03 Register(s) moved to registered inspection location
17 Dec 2010 AD02 Register inspection address has been changed
30 Sep 2010 AA Accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 31 October 2009
18 Dec 2009 CH04 Secretary's details changed for S.J.P Secretaries Limited on 31 October 2009