- Company Overview for ROHINIE.COM LIMITED (07590879)
- Filing history for ROHINIE.COM LIMITED (07590879)
- People for ROHINIE.COM LIMITED (07590879)
- More for ROHINIE.COM LIMITED (07590879)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr Volker Otto Gerhard Buntrock on 14 March 2018 | |
14 Mar 2018 | PSC04 | Change of details for Mr Volker Otto Gerhard Buntrock as a person with significant control on 14 March 2018 | |
14 Mar 2018 | PSC04 | Change of details for Mrs Mallika Buntrock as a person with significant control on 14 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Flat 2 6 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH to 4 Amy Johnson Way Blackpool FY4 2RH on 9 March 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Flat 1 6 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH United Kingdom on 13 September 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from 6 Bath Street Ashby De La Zouch LE65 2FH on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Volker Otto Gerhard Buntrock on 10 April 2012 | |
14 Sep 2011 | AD01 | Registered office address changed from 95 Brighton Street Wallasey CH44 6QL England on 14 September 2011 |