Advanced company searchLink opens in new window

ROD NEWCO2 LIMITED

Company number 04129018

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)
12 Oct 2023 AD01 Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 12 October 2023
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 LIQ01 Declaration of solvency
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-22
20 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/22
20 Apr 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/22
20 Apr 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/22
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
23 Jun 2022 PSC05 Change of details for Tod Newco1 Limited as a person with significant control on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on 16 June 2022
16 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/21
16 May 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/21
16 May 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/21
18 Jan 2022 PSC02 Notification of Tod Newco1 Limited as a person with significant control on 6 April 2016
18 Jan 2022 PSC07 Cessation of Mssi Group Limited as a person with significant control on 16 December 2016
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
13 Jan 2022 PSC05 Change of details for Mssi Group Limited as a person with significant control on 9 March 2017
14 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/20
26 Jul 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/20
26 Jul 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/20
01 Jun 2021 AD01 Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ on 1 June 2021
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/19
29 Sep 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/06/19
29 Sep 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/06/19