Advanced company searchLink opens in new window

ROJENE LIVE-IN CARE LIMITED

Company number 06563597

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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