Advanced company searchLink opens in new window

ROTANOTICE LTD

Company number 04213115

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 40,000
17 Aug 2010 CH02 Director's details changed for Packetis Sas on 9 May 2010
17 Aug 2010 DS01 Application to strike the company off the register
22 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
19 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
05 Aug 2009 363a Return made up to 09/05/09; full list of members
04 Aug 2009 288b Appointment Terminated Secretary reed smith corporate services LIMITED
24 Jun 2009 287 Registered office changed on 24/06/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS
17 Mar 2009 288c Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
17 Mar 2009 287 Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
12 Nov 2008 363a Return made up to 09/05/08; full list of members
11 Nov 2008 288c Director's Change of Particulars / packetis sas / 12/06/2007 / HouseName/Number was: , now: trielle; Street was: la croix blanche, now: ; Post Town was: soyaux, now: chazelles; Region was: f 16800, now: ; Post Code was: , now: 16380
04 Nov 2008 288c Director's Change of Particulars / rotanotice sas / 12/06/2007 / Surname was: rotanotice sas, now: packetis sas
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
30 Oct 2007 AA Full accounts made up to 31 December 2006
07 Aug 2007 363a Return made up to 09/05/07; full list of members
08 Jun 2006 AA Full accounts made up to 31 December 2005
18 May 2006 363a Return made up to 09/05/06; full list of members
15 May 2006 287 Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
12 Jul 2005 AA Full accounts made up to 31 December 2004
26 May 2005 363a Return made up to 09/05/05; full list of members
09 Oct 2004 395 Particulars of mortgage/charge
09 Aug 2004 AA Full accounts made up to 31 December 2003