RODINA PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06517465 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 16 days |
SUMMARY
RODINA PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 06517465. It was incorporated 16 years, 3 months, 3 days ago, on 28 February 2008 and it was dissolved 2 years, 6 months, 16 days ago, on 16 November 2021. The company address is 3 Acorn Business Centre 3 Acorn Business Centre, Cosham, PO6 3TH, Portsmouth.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
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 person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ajmail Lakhpuri
Change date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 13 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjap Singh
Termination date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mhetab Singh Lakhpuri
Termination date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 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: 05 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 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: 26 Feb 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Change person secretary company with change date
Date: 12 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mhetab Singh Lakhpuri
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 12 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ajmail Lakhpuri
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 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: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harjap Singh
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ajmail Lakhpuri
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Some Companies
CERVANTES HOUSE,HARROW,HA1 1PD
Number: | 11813152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BLOCK B HARRIOTT DRIVE,WARWICK,CV34 6TJ
Number: | 10544517 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBSON HOUSE OLD CHAPEL LANE,TADLEY,RG26 5PX
Number: | 11739883 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE,WEST MIDLANDS,B63 2NT
Number: | 02904875 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GROVE STREET,DUDLEY,DY2 7HQ
Number: | 10739059 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A STATION ROAD,BEDFORD,MK44 3QL
Number: | 11005003 |
Status: | ACTIVE |
Category: | Private Limited Company |