ROHAN PROJECT MANAGEMENT LIMITED

35 New England Road, Brighton, BN1 4GG, England
StatusDISSOLVED
Company No.07520649
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

ROHAN PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 07520649. It was incorporated 13 years, 3 months, 8 days ago, on 08 February 2011 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is 35 New England Road, Brighton, BN1 4GG, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-18

Officer name: Mrs Sudha Lakshman

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mrs Sudha Lakshman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Lakshmana Chowdary Boyapati

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sudha Lakshman

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: C/O Lohur & Co 35 New England Road Brighton BN1 4GG

Change date: 2015-09-30

Old address: 97 Templar Drive Templar Drive London SE28 8PF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Old address: 15 Grasgarth Close London W3 9HS England

Change date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: 6 Davos Close Woking GU22 7SL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE PROPERTIES CHEETHAM HILL LIMITED

FIRST FLOOR, UNIT 5 TRAFALGAR BUSINESS PARK,MANCHESTER,M8 9TZ

Number:10386801
Status:ACTIVE
Category:Private Limited Company

BMS RETAIL SOLUTIONS LTD

THE TRAFFORD CENTRE,MANCHESTER,M17 8BN

Number:08848160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BORITA TRANSPORT LIMITED

46 THORNHILL GARDENS,BARKING,IG11 9TX

Number:11239120
Status:ACTIVE
Category:Private Limited Company

K. FORD LTD

BATH COTTAGE, BATH ROAD LITTLEWICK GREEN,MAIDENHEAD, BERKSHIRE,SL6 3QR

Number:09477734
Status:ACTIVE
Category:Private Limited Company

RYDELL DECORATORS LIMITED

47 NORTH DRIVE,MERSEYSIDE,L15 8JF

Number:04576030
Status:ACTIVE
Category:Private Limited Company
Number:CE012572
Status:ACTIVE
Category:Charitable Incorporated Organisation

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