Advanced company searchLink opens in new window

ROLLARD LIMITED

Company number 13438422

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
03 Aug 2022 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to No 52 Sonar House 1 Marine Crescent Ilford IG6 2FA on 3 August 2022
20 Mar 2022 TM01 Termination of appointment of Grace Claire Hunter as a director on 5 March 2022
20 Mar 2022 TM02 Termination of appointment of Grace Claire Hunter as a secretary on 5 March 2022
20 Mar 2022 PSC07 Cessation of Grace Claire Hunter as a person with significant control on 5 March 2022
20 Mar 2022 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 20 March 2022
20 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
20 Mar 2022 PSC01 Notification of Haji Muhammed Yunis as a person with significant control on 5 March 2022
20 Mar 2022 AP01 Appointment of Mr Haji Muhammed Yunis as a director on 5 March 2022
20 Mar 2022 AD01 Registered office address changed from Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 20 March 2022
02 Nov 2021 AD01 Registered office address changed from Suit 77 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2 November 2021
04 Oct 2021 TM01 Termination of appointment of Thomas Mckenzie Symington as a director on 17 September 2021
04 Oct 2021 PSC07 Cessation of Thomas Mckenzie Symington as a person with significant control on 17 September 2021
04 Oct 2021 PSC01 Notification of Grace Claire Hunter as a person with significant control on 16 September 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
20 Sep 2021 AP03 Appointment of Grace Claire Hunter as a secretary on 8 September 2021
20 Sep 2021 AP01 Appointment of Grace Claire Hunter as a director on 8 September 2021
04 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-04
  • GBP 100