ROVSTER LIMITED

C/O Johnsons Solicitors C/O Johnsons Solicitors, London, SW1A 1RN, England
StatusDISSOLVED
Company No.05597105
CategoryPrivate Limited Company
Incorporated19 Oct 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 13 days

SUMMARY

ROVSTER LIMITED is an dissolved private limited company with number 05597105. It was incorporated 18 years, 7 months, 1 day ago, on 19 October 2005 and it was dissolved 9 years, 1 month, 13 days ago, on 07 April 2015. The company address is C/O Johnsons Solicitors C/O Johnsons Solicitors, London, SW1A 1RN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

New address: C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN

Old address: 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England

Change date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

New address: C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN

Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Change date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Mccausland

Change date: 2013-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-09

Officer name: Kathleen Mccausland

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-09

Officer name: Kathleen Mccausland

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Old address: 79 High Street Teddington TW11 8HG

Change date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Kearney

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Kearney

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 08 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-08

Capital : 10.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Adrian Kearney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gary John Mccausland

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property gizmo LIMITED\certificate issued on 12/01/09

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MINE4 LIMITED\certificate issued on 20/08/07

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenlight (atw) LIMITED\certificate issued on 10/04/06

Documents

View document PDF

Incorporation company

Date: 19 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHAEMENID LTD.

37 HENRY DARLOT DRIVE,LONDON,NW7 1NP

Number:10700573
Status:ACTIVE
Category:Private Limited Company

BLACKBEAR BRANDING & COMMUNICATION LIMITED

24 GFL WESTHALL GARDENS,EDINBURGH,EH10 4JQ

Number:SC385077
Status:ACTIVE
Category:Private Limited Company

HEAVES HOTEL LIMITED

HEAVES HOTEL,CUMBRIA,LA8 8EF

Number:00434439
Status:ACTIVE
Category:Private Limited Company

KENT RURAL CRAFTS LIMITED

1 HOPE HOUSE FARM COTTAGE CROUCH LANE,CRANBROOK,TN18 5PD

Number:11795845
Status:ACTIVE
Category:Private Limited Company

SPORT FACTORY LTD

11 ERNCROFT WAY,TWICKENHAM,TW1 1DA

Number:08998896
Status:ACTIVE
Category:Private Limited Company

STITCHED UP EMBROIDERY LTD

4 CEDAR WAY, TATTERSHALL LAKES COUNTRY PARK,LINCOLN,LN4 4LR

Number:11172750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source