ROLEMOP ARTS LIMITED
Status | DISSOLVED |
Company No. | 06286742 |
Category | |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2023 |
Years | 5 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eva Marie Baker
Documents
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
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
Termination director company with name
Date: 05 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Witcomb
Documents
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
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
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
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
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
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/09
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kerri mclean / 24/06/2009
Documents
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
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mrs susan witcomb
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan armstrong
Documents
Legacy
Date: 13 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 05/04/2008
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/08
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan armstrong / 07/07/2008
Documents
Some Companies
35 DANCERS WAY,LONDON,SE8 3FG
Number: | 09524382 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 FULLBROOKS AVENUE,SURREY,KT4 7PE
Number: | 02898182 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KIRKLANDS PARK GARDENS,EDINBURGH,EH29 9ET
Number: | SC465270 |
Status: | ACTIVE |
Category: | Private Limited Company |
213-215 DONEGALL AVENUE,BELFAST,BT12 6LU
Number: | NI041226 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |