Advanced company searchLink opens in new window

ROHINIE.COM LIMITED

Company number 07590879

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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