- Company Overview for MABEL ROGERS LTD (11186145)
- Filing history for MABEL ROGERS LTD (11186145)
- People for MABEL ROGERS LTD (11186145)
- More for MABEL ROGERS LTD (11186145)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | AD01 | Registered office address changed from 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street Fitzrovia London W1D 1LP on 2 May 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 23 the Wave Market Avenue Wickford SS12 0HW England to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 22 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | AA | Micro company accounts made up to 29 February 2020 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
13 Mar 2019 | PSC04 | Change of details for Ms Mabel Kate Rogers as a person with significant control on 23 January 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 9 Chepstow Close Billericay CM11 1SH United Kingdom to 23 the Wave Market Avenue Wickford SS12 0HW on 13 March 2019 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|