Advanced company searchLink opens in new window

ROTRIECATE LTD

Company number 13557986

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-10
  • GBP 1