Advanced company searchLink opens in new window

ROTHUNSTEIN LIMITED

Company number 08819948

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
31 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Oct 2017 AD01 Registered office address changed from Avondale Court Rothunstein Ltd Flat 4, Glendale Gardens Leigh-on-Sea Essex SS9 2BE England to 45 Tinkler Side Basildon SS14 1LE on 5 October 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Avondale Court Rothunstein Ltd Flat 4, Glendale Gardens Leigh-on-Sea Essex SS9 2BE on 21 January 2016
19 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 Jan 2016 CH01 Director's details changed for Pal Drabik on 6 April 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
18 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-18
  • GBP 1