ROVIK LTD
Status | DISSOLVED |
Company No. | 07754847 |
Category | Private Limited Company |
Incorporated | 30 Aug 2011 |
Age | 12 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Jan 2017
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-06
Capital : 102 GBP
Documents
Capital allotment shares
Date: 25 Jan 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-01-01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
ATLANTIC CLEANING SOLUTIONS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11225876 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEENWOODS,HOTHERSALL LONGRIDGE,PR3 2XB
Number: | 03218086 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYSIDE HOUSE,BRENTWOOD,CM13 3AT
Number: | 05536764 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 WINDING WAY,DARLINGTON,DL2 2GX
Number: | 08846414 |
Status: | ACTIVE |
Category: | Private Limited Company |