ROVIK LTD

C/O Parker Getty Devonshire House 582 C/O Parker Getty Devonshire House 582, Stanmore, HA7 1JS, Middx
StatusDISSOLVED
Company No.07754847
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 9 months
JurisdictionEngland Wales
Dissolution08 Apr 2022
Years2 years, 1 month, 22 days

SUMMARY

ROVIK LTD is an dissolved private limited company with number 07754847. It was incorporated 12 years, 9 months ago, on 30 August 2011 and it was dissolved 2 years, 1 month, 22 days ago, on 08 April 2022. The company address is C/O Parker Getty Devonshire House 582 C/O Parker Getty Devonshire House 582, Stanmore, HA7 1JS, Middx.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2021

Action Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS

Old address: 29 Lynwood Avenue Langley Berkshire SL3 7BJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rita Shah

Change date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bijal Shah

Notification date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2017

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC CLEANING SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11225876
Status:ACTIVE
Category:Private Limited Company

DELTAPARK 2 LIMITED

THE GREEENWOODS,HOTHERSALL LONGRIDGE,PR3 2XB

Number:03218086
Status:ACTIVE
Category:Private Limited Company

ICO DIDSBURY LIMITED

COUNTRYSIDE HOUSE,BRENTWOOD,CM13 3AT

Number:05536764
Status:ACTIVE
Category:Private Limited Company

ONTARIA LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05354674
Status:ACTIVE
Category:Private Limited Company

PORTLAND CONSTRUCTION MANAGEMENT SERVICES LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:10910545
Status:ACTIVE
Category:Private Limited Company

RIVERFOSS ENTERPRISES LTD

12 WINDING WAY,DARLINGTON,DL2 2GX

Number:08846414
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