ROTH CLOTHING LTD

9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD
StatusDISSOLVED
Company No.07722447
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution27 Jan 2024
Years3 months, 18 days

SUMMARY

ROTH CLOTHING LTD is an dissolved private limited company with number 07722447. It was incorporated 12 years, 9 months, 16 days ago, on 29 July 2011 and it was dissolved 3 months, 18 days ago, on 27 January 2024. The company address is 9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

New address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD

Change date: 2023-06-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2023

Action Date: 03 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

New address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

Change date: 2021-03-20

Old address: 88 Edgware Way Edgware Middlesex HA8 8JS

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Benjamin Roth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boruch Roth

Appointment date: 2021-01-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efraim Pollak

Termination date: 2020-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-29

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 23 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/07/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Legacy

Date: 20 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/07/2016

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

Old address: 51 Craven Park Road London N15 6AH England

New address: 88 Edgware Way Edgware Middlesex HA8 8JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Roth

Change date: 2013-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Roth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMQ PROFESSIONAL LIMITED

99 KINFAUNS ROAD,ILFORD,IG3 9QJ

Number:09127831
Status:ACTIVE
Category:Private Limited Company

KINGSTON ART AND PUBLISHING LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:10244473
Status:ACTIVE
Category:Private Limited Company

LOCO2 ENERGY SUPPLY LIMITED

UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL

Number:09788622
Status:ACTIVE
Category:Private Limited Company

RUMMAGE RESCUERS CIC

2-3 THOMAS STREET,BLACKBURN,BB2 1NR

Number:10950784
Status:ACTIVE
Category:Community Interest Company

SELLTHEHOUSE LIMITED

43A HIGH STREET,KIRKCALDY,KY1 1LL

Number:SC586034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP PIZZAS AND KEBABS LTD

TOP 1 PIZZA 128,CARDIFF,CF14 3LZ

Number:11386101
Status:ACTIVE
Category:Private Limited Company

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