Advanced company searchLink opens in new window

ROLAND CAPITAL LIMITED

Company number 05969667

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 AD01 Registered office address changed from 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 10 Barley Mow Passage London W4 4PH on 11 August 2016
10 Aug 2016 AD01 Registered office address changed from 16 Ellesmere Court 367 Fulham Road London SW10 9TN to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on 10 August 2016
12 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
03 Nov 2015 TM02 Termination of appointment of T&W Nominees Ltd as a secretary on 14 August 2015
03 Nov 2015 AD01 Registered office address changed from 38 Craven Street London WC2N 5NG to 16 Ellesmere Court 367 Fulham Road London SW10 9TN on 3 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 May 2014 CH04 Secretary's details changed for B&a Secretaries Ltd on 30 April 2014
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011
20 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 TM02 Termination of appointment of B&a Directors Ltd as a secretary
21 May 2012 AP04 Appointment of B&a Secretaries Ltd as a secretary
28 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
12 Nov 2010 AP04 Appointment of B&a Directors Ltd as a secretary
12 Nov 2010 TM02 Termination of appointment of B & a Partners Ltd as a secretary
07 Oct 2010 AD01 Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010