- Company Overview for RODEX TRADING LIMITED (05994856)
- Filing history for RODEX TRADING LIMITED (05994856)
- People for RODEX TRADING LIMITED (05994856)
- More for RODEX TRADING LIMITED (05994856)
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 Nov 2023 | TM02 | Termination of appointment of Intershore Consult (Uk) Limited as a secretary on 22 November 2021 | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CH04 | Secretary's details changed for Intershore Consult (Uk) Limited on 8 February 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London England EC4R 2SU on 16 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jul 2019 | CH01 | Director's details changed for Mrs Margrietha Johanna Salome Stanford on 23 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mrs Margrietha Johanna Salome Stanford as a director on 23 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Christina Cornelia Van Den Berg as a director on 23 July 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
11 Oct 2018 | CH04 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Jun 2018 | PSC01 | Notification of Mukhtar Yuldashev as a person with significant control on 24 May 2018 | |
12 Jun 2018 | PSC07 | Cessation of Konstantin Senderov as a person with significant control on 24 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |