ROLES LIMITED
Status | DISSOLVED |
Company No. | 06539214 |
Category | Private Limited Company |
Incorporated | 19 Mar 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 10 months, 8 days |
SUMMARY
ROLES LIMITED is an dissolved private limited company with number 06539214. It was incorporated 16 years, 1 month, 15 days ago, on 19 March 2008 and it was dissolved 4 years, 10 months, 8 days ago, on 25 June 2019. The company address is The Shard, 25th Floor C/O Francis Clark Llp The Shard, 25th Floor C/O Francis Clark Llp, London, SE1 9SG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
Change date: 2017-03-21
New address: The Shard, 25th Floor C/O Francis Clark Llp 32 London Bridge Street London SE1 9SG
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Fielding Nowland
Change date: 2017-01-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-04
Officer name: Susan Amy Tisdall
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Change date: 2010-05-11
Old address: 58 the Terrace Torquay TQ1 1DE
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Amy Tisdall
Change date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/04/2009
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed mark fielding nowland
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed daniel giles tisdall
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed susan amy tisdall
Documents
Legacy
Date: 08 May 2008
Category: Capital
Type: 88(2)
Description: Ad 19/03/08\gbp si 199@1=199\gbp ic 1/200\
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial appointments LIMITED
Documents
Some Companies
35 MARSH GREEN ROAD,DAGENHAM ESSEX,RM10 9PR
Number: | 08155577 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURKE RICKHARDS ARCHITECTURAL LIMITED
72 FIELDING ROAD,LONDON,W4 1DB
Number: | 09881599 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL CLIFFE HOUSE, FLAT 152,LONDON,EC1R 0LN
Number: | 11758699 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BLOSSOM STREET,YORK,YO24 1AP
Number: | 10787583 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OLD SCHOOL LANE,TOWCESTER,NN12 8RS
Number: | 07049362 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09487491 |
Status: | ACTIVE |
Category: | Private Limited Company |