ROLEMOP ARTS LIMITED

119 Runcorn Road, Birmingham, B12 8QP, England
StatusDISSOLVED
Company No.06286742
Category
Incorporated20 Jun 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years5 months, 26 days

SUMMARY

ROLEMOP ARTS LIMITED is an dissolved with number 06286742. It was incorporated 16 years, 11 months, 4 days ago, on 20 June 2007 and it was dissolved 5 months, 26 days ago, on 28 November 2023. The company address is 119 Runcorn Road, Birmingham, B12 8QP, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 119 119 Runcorn Rd Birmingham B12 8QP England

New address: 119 Runcorn Road Birmingham B12 8QP

Change date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerri Yvonne Mclean

Change date: 2020-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Address

Type: AD01

New address: 119 119 Runcorn Rd Birmingham B12 8QP

Change date: 2020-12-28

Old address: 8 East End 8 East End Cholsey Oxon OX10 9RT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Mclean

Appointment date: 2020-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kerri Yvonne Mclean

Appointment date: 2020-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Buckley

Termination date: 2020-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-20

Officer name: Alexander Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: 26 Millington Road Wallingford OX10 8FE England

New address: 8 East End 8 East End Cholsey Oxon OX10 9RT

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Marie Baker

Termination date: 2018-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 26 Millington Road Wallingford OX10 8FE England

Change date: 2019-05-21

New address: 26 Millington Road Wallingford OX10 8FE

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Buckley

Change date: 2019-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Buckley

Change date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 22a Totland Road Brighton East Sussex BN2 3EN

New address: 26 Millington Road Wallingford OX10 8FE

Change date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Miss Kerri Yvonne Mclean

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Miss Kerri Yvonne Mclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Miss Kerri Yvonne Mclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Miss Kerri Yvonne Mclean

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eva Marie Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Witcomb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Alexander Buckley

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerri Yvonne Mclean

Change date: 2010-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/09

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kerri mclean / 24/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mrs susan witcomb

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan armstrong

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 05/04/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/08

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan armstrong / 07/07/2008

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDP CONTRACTING LTD

35 DANCERS WAY,LONDON,SE8 3FG

Number:09524382
Status:ACTIVE
Category:Private Limited Company

DUTYBASIC SERVICES LIMITED

39 FULLBROOKS AVENUE,SURREY,KT4 7PE

Number:02898182
Status:ACTIVE
Category:Private Limited Company

KASALU CONSULTING LTD

6 KIRKLANDS PARK GARDENS,EDINBURGH,EH29 9ET

Number:SC465270
Status:ACTIVE
Category:Private Limited Company

LIGHT LOGISTICS (NI) LTD

213-215 DONEGALL AVENUE,BELFAST,BT12 6LU

Number:NI041226
Status:ACTIVE
Category:Private Limited Company

M.& S.WRIGHT LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:00733024
Status:ACTIVE
Category:Private Limited Company

MERKKO BUILDERS MERCHANTS (READING) LTD

UNIT S12 KINGSTON BUSINESS PARK,ABINGDON,OX13 5AS

Number:08495231
Status:ACTIVE
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