ROGERMIDE LTD

Flat 5 Warwick Court, Erith, DA8 2EW, England
StatusDISSOLVED
Company No.09045914
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 26 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 22 days

SUMMARY

ROGERMIDE LTD is an dissolved private limited company with number 09045914. It was incorporated 10 years, 26 days ago, on 19 May 2014 and it was dissolved 3 years, 2 months, 22 days ago, on 23 March 2021. The company address is Flat 5 Warwick Court, Erith, DA8 2EW, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Guikahuie

Change date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Flat 5 Warwick Court Erith DA8 2EW

Change date: 2019-03-18

Old address: Flat 5 Warwick Court Erith DA8 2EW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Flat 5 Warwick Court Erith DA8 2EW

Change date: 2019-03-18

Old address: 192a Woolwich Road London SE7 7RA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Guikahuie

Change date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 192a Woolwich Road London SE7 7RA

Change date: 2018-08-01

Old address: Flat 5 Warwick Court Arthur Street Erith Kent DA8 2EW

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Guikahuie

Change date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Guikahuie

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELAN DESIGNS LTD

6 POYNTELL CRESCENT,CHISLEHURST,BR7 6PJ

Number:06367142
Status:ACTIVE
Category:Private Limited Company

G V P DEVELOPMENTS LIMITED

5 SEYMOURS YARD,AXMINSTER,

Number:09625831
Status:ACTIVE
Category:Private Limited Company

IC3D LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:08249390
Status:ACTIVE
Category:Private Limited Company
Number:01274948
Status:ACTIVE
Category:Private Limited Company

MEHRAB TANDOORI LTD

74 CHURCH STREET,HARTLEPOOL,TS24 7DN

Number:10767828
Status:ACTIVE
Category:Private Limited Company

PRATIC LIMITED

SUITE 203, SECOND FLOOR,LONDON,NW2 6GY

Number:11197703
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