ROTOR INDUSTRIES LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.08260071
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution07 Nov 2019
Years4 years, 5 months, 23 days

SUMMARY

ROTOR INDUSTRIES LIMITED is an dissolved private limited company with number 08260071. It was incorporated 11 years, 6 months, 12 days ago, on 18 October 2012 and it was dissolved 4 years, 5 months, 23 days ago, on 07 November 2019. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: First Floor 50 Brook Street London W1K 5DR

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Change date: 2017-01-03

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Dec 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Nov 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sergkei Bogdanov

Appointment date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Mr Alexander Guillaume Mallet

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandre Guillaume Emmanuel Mallet

Change date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Richard Daultrey

Termination date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mr Steven Richard Daultrey

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIDSON GOLF LIMITED

59 OTTOLINE DRIVE,TROON,KA10 7AN

Number:SC589513
Status:ACTIVE
Category:Private Limited Company

LEAN BUSINESS IMPROVEMENT CONSULTANTS LTD

53B CASELLA ROAD,LONDON,SE14 5QN

Number:09708420
Status:ACTIVE
Category:Private Limited Company

METICULOUS MEDIA LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09807261
Status:ACTIVE
Category:Private Limited Company

MIL TRANS LIMITED

1 MUSGRAVE WALK,HIGH WYCOMBE,HP14 3RY

Number:11163072
Status:ACTIVE
Category:Private Limited Company

SPORTS AND SPINAL CLINICS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:03630811
Status:ACTIVE
Category:Private Limited Company

THE UMBRELLA CHELTENHAM LIMITED

THE UMBRELLA,CHELTENHAM,GL51 7LD

Number:10201055
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