ROTARY IMPORTS LIMITED
Status | DISSOLVED |
Company No. | 04681952 |
Category | Private Limited Company |
Incorporated | 28 Feb 2003 |
Age | 21 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 24 days |
SUMMARY
ROTARY IMPORTS LIMITED is an dissolved private limited company with number 04681952. It was incorporated 21 years, 3 months ago, on 28 February 2003 and it was dissolved 2 years, 4 months, 24 days ago, on 04 January 2022. The company address is Copthorne Business Suite Copthorne Business Suite, Copthorne, RH10 3PG, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 01 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-19
Psc name: Mr Brian Neil Andrew Ellis
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-26
Psc name: Mr Brian Neil Andrew Ellis
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
New address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG
Old address: Hampton House High Street East Grinstead RH19 3AW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Old address: Mid-Day Court 20 24 Brighton Road, Sutton Surrey SM2 5BN
Change date: 2018-06-07
New address: Hampton House High Street East Grinstead RH19 3AW
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: Brian Neil Andrew Ellis
Documents
Change person secretary company with change date
Date: 24 Mar 2011
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-25
Officer name: Isheka Itasha Ellis
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Brian Neil Andrew Ellis
Documents
Gazette filings brought up to date
Date: 06 Oct 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 06 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/08/06
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIELDS OF FUN DAY CARE FOR DOGS LIMITED
12 CRICKET FIELD LANE,JOHNSTONE,PA6 7JD
Number: | SC575054 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 90 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 04052789 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CANON AVENUE,ROMFORD,RM6 5RR
Number: | 11856770 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LEAMINGTON ROAD,SOUTHALL,UB2 5JD
Number: | 10922566 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB
Number: | 09800349 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 BAPTIST STREET,BATLEY,WF17 7AZ
Number: | 09329405 |
Status: | ACTIVE |
Category: | Private Limited Company |