ROVIN CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06681926 |
Category | Private Limited Company |
Incorporated | 27 Aug 2008 |
Age | 15 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ROVIN CONSULTANTS LIMITED is an active private limited company with number 06681926. It was incorporated 15 years, 8 months, 27 days ago, on 27 August 2008. The company address is Unit 9-11 Woodstock Court Unit 9-11 Woodstock Court, Stockton-on-tees, TS18 3BL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 25 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-25
Documents
Change account reference date company previous shortened
Date: 24 Feb 2023
Action Date: 25 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-25
Made up date: 2022-02-26
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-26
Documents
Change account reference date company previous shortened
Date: 21 Feb 2022
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-26
Made up date: 2021-02-27
Documents
Termination secretary company with name termination date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-01
Officer name: Natalie Knight
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Gazette filings brought up to date
Date: 28 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-27
Made up date: 2019-02-28
Documents
Resolution
Date: 25 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 27 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-27
Psc name: Mr Liam John Knight
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam John Knight
Change date: 2017-09-20
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Mr Liam John Knight
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
New address: Unit 9-11 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL
Change date: 2017-05-18
Old address: Rowlands Court Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: Amy Jane Knight
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Marilyn Knight
Termination date: 2016-05-26
Documents
Change account reference date company previous extended
Date: 31 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Second filing of form with form type
Date: 22 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: Suite 9 Yarn Lingfield House Lingfield Point Darlington County Durham DL1 1RW United Kingdom
Change date: 2013-11-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs June Marilyn Knight
Documents
Appoint person director company with name date
Date: 29 May 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-23
Officer name: Miss Amy Jane Knight
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Old address: Wellington House Westminster Business Centre Wynyard Park Wynyard Teesside TS22 5TB United Kingdom
Change date: 2011-10-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change person secretary company with change date
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-26
Officer name: Natalie Knight
Documents
Change registered office address company with date old address
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-26
Old address: Station Cottage Aislaby Road Eaglescliffe Stockton on Tees TS16 0JJ
Documents
Legacy
Date: 18 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-27
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Natalie Knight
Documents
Legacy
Date: 10 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary l & a secretarial LIMITED
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director l & a registrars LIMITED
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed natalie knight
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed liam john knight
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from 31 corsham street london N1 6DR
Documents
Some Companies
AD J WILLIAMS CONSULTING LIMITED
53 SOUTHBOROUGH ROAD,LONDON,E9 7EE
Number: | 09361942 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A WALM LANE,LONDON,NW2 5SJ
Number: | 07231372 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ALDGATE HIGH STREET,LONDON,EC3N 1AL
Number: | 07931072 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODULAR SMART PANEL SYSTEMS LTD
380 OILMILLS ROAD RAMSEY MERESIDE,HUNTINGDON,PE26 2TT
Number: | 09497495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKS EXECUTIVE ASSISTANT LIMITED
FLAT E W G,LONDON,SE23 2NR
Number: | 11098736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON SHOWERS AND BATHROOMS LIMITED
28 COUNTRY PARK VIEW,SUTTON COLDFIELD,B76 1TE
Number: | 09937842 |
Status: | ACTIVE |
Category: | Private Limited Company |