ROTABLE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08434488 |
Category | Private Limited Company |
Incorporated | 07 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 6 months, 24 days |
SUMMARY
ROTABLE SOLUTIONS LTD is an dissolved private limited company with number 08434488. It was incorporated 11 years, 2 months, 12 days ago, on 07 March 2013 and it was dissolved 2 years, 6 months, 24 days ago, on 26 October 2021. The company address is 207 Regent Street, London, W1B 3HH.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Capital allotment shares
Date: 02 Oct 2018
Action Date: 07 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-07
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Martin Bunn
Termination date: 2014-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: 207 Regent Street London W1B 3HH
Old address: Unit 5 Whimpwell Green Happisburgh Norfolk NR12 0AJ
Change date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: Unit 5 124 Baker Street London W1U 6TY England
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stéphane Woestelandt
Documents
Appoint corporate secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ls Business Services Limited
Documents
Termination secretary company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coddan Secretary Service Limited
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Martin Bunn
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon
Documents
Some Companies
8 CHARNOCK DRIVE,SHEFFIELD,S12 3HD
Number: | 11764950 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYNEHILL BUNGALOW SHILLINGTON ROAD,HENLOW,SG16 6JX
Number: | 11530193 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SJD ACCOUNTANCY FLOOR B,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 06511358 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MALDEN GREEN AVENUE,WORCESTER PARK,KT4 7SG
Number: | 10854853 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANE CONSULTANCY (BROMLEY) LTD
THE ANGLES,BROMLEY,BR1 2AG
Number: | 10153244 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET,ASHFORD,TN27 0HX
Number: | 04716347 |
Status: | ACTIVE |
Category: | Private Limited Company |