- Company Overview for ROJENE LIVE-IN CARE LIMITED (06563597)
- Filing history for ROJENE LIVE-IN CARE LIMITED (06563597)
- People for ROJENE LIVE-IN CARE LIMITED (06563597)
- Charges for ROJENE LIVE-IN CARE LIMITED (06563597)
- More for ROJENE LIVE-IN CARE LIMITED (06563597)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2018 | TM01 | Termination of appointment of Andrew William Ewers as a director on 1 August 2018 | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Jun 2018 | MR01 | Registration of charge 065635970002, created on 7 June 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
17 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY England to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 7 October 2016 | |
30 Aug 2016 | MA | Memorandum and Articles of Association | |
21 Aug 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | MR01 | Registration of charge 065635970001, created on 29 July 2016 | |
03 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD01 | Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB to Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY on 3 May 2016 | |
29 Apr 2016 | AD04 | Register(s) moved to registered office address 10 Slingsby Place St Martins Courtyard London WC2E 9AB | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AD03 | Register(s) moved to registered inspection location Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY | |
22 Apr 2015 | AD02 | Register inspection address has been changed to Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY | |
14 Nov 2014 | AA01 | Current accounting period shortened from 11 August 2015 to 31 March 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 11 August 2014 | |
13 Oct 2014 | AP01 | Appointment of Miss Nicola Ward as a director on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 13 October 2014 |