- Company Overview for ROTRIECATE LTD (13557986)
- Filing history for ROTRIECATE LTD (13557986)
- People for ROTRIECATE LTD (13557986)
- More for ROTRIECATE LTD (13557986)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2023 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
21 Jul 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 21 Upperfield Grove Corby NN17 1HN England to 3 Mill Street, Cross Hills Keighley BD20 7SH on 13 July 2022 | |
02 Sep 2021 | TM01 | Termination of appointment of Carly Rodgers as a director on 26 August 2021 | |
02 Sep 2021 | PSC07 | Cessation of Carly Rodgers as a person with significant control on 26 August 2021 | |
01 Sep 2021 | PSC01 | Notification of Mae Antoinette Morales as a person with significant control on 26 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Ms Mae Antoinette Morales as a director on 26 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 53 Edward Pease Way Darlington DL2 2GR England to 21 Upperfield Grove Corby NN17 1HN on 23 August 2021 | |
10 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-10
|