RODAN PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 09200452 |
Category | Private Limited Company |
Incorporated | 02 Sep 2014 |
Age | 9 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 24 days |
SUMMARY
RODAN PROPERTIES LIMITED is an dissolved private limited company with number 09200452. It was incorporated 9 years, 8 months, 29 days ago, on 02 September 2014 and it was dissolved 3 months, 24 days ago, on 06 February 2024. The company address is C/O Fidcorp Limited, 3rd Floor Portman House C/O Fidcorp Limited, 3rd Floor Portman House, London, W1H 6DU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts amended with accounts type micro entity
Date: 23 Oct 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change sail address company with old address new address
Date: 02 Mar 2023
Category: Address
Type: AD02
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carla Rizzi
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mrs Daniela Anna Rosa
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Old address: 19 Leyden Street London E1 7LE England
Change date: 2023-03-01
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Daniela Anna Rosa
Change date: 2021-09-21
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carla Rizzi
Cessation date: 2021-09-21
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carla Rizzi
Change date: 2021-06-28
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Daniela Anna Rosa
Change date: 2021-06-28
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-28
Psc name: Mrs Carla Rizzi
Documents
Change sail address company with old address new address
Date: 27 Apr 2021
Category: Address
Type: AD02
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with old address new address
Date: 27 Apr 2021
Category: Address
Type: AD02
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mrs Carla Rizzi
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-14
Psc name: Mrs Daniela Anna Rosa
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-14
Psc name: Mrs Carla Rizzi
Documents
Move registers to sail company with new address
Date: 26 Apr 2021
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Move registers to sail company with new address
Date: 26 Apr 2021
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Old address: C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU England
New address: 19 Leyden Street London E1 7LE
Change date: 2021-04-26
Documents
Move registers to registered office company with new address
Date: 22 Apr 2021
Category: Address
Type: AD04
New address: C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
New address: C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU
Change date: 2021-04-14
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-28
Psc name: Mrs Daniela Anna Rosa
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carla Rizzi
Change date: 2020-08-28
Documents
Second filing of confirmation statement with made up date
Date: 27 Aug 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Move registers to sail company with new address
Date: 22 Aug 2019
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with new address
Date: 16 Aug 2019
Category: Address
Type: AD02
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Confirmation statement
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Original description: 19/07/19 Statement of Capital gbp 100 19/07/19 Statement of Capital eur 1010540
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Old address: Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2019-06-10
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Second filing notification of a person with significant control
Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Daniela Anna Rosa
Documents
Second filing notification of a person with significant control
Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Carla Rizzi
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 04 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carla Rizzi
Notification date: 2016-06-04
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 04 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniela Anna Rosa
Notification date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Capital allotment shares
Date: 24 Nov 2014
Action Date: 14 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-14
Capital : 100 GBP
Documents
Resolution
Date: 24 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kappa Directors Limited
Termination date: 2014-09-22
Documents
Termination secretary company with name termination date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-22
Officer name: Wigmore Secretaries Limited
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-22
Officer name: Miriam Elizabeth Patricia Lewis
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carla Rizzi
Appointment date: 2014-09-22
Documents
Incorporation company
Date: 02 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANTHONY AND SAM PREMIER STORE LIMITED
219-221 VICTORIA ROAD EAST,HEBBURN,NE31 1YD
Number: | 11761420 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BELSWAINS LANE,HEMEL HEMPSTEAD,HP3 9PW
Number: | 11124786 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
834 HERTFORD ROAD,ENFIELD,EN3 6UE
Number: | 10661173 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNCTION ROAD LOCKSMITHS & SHOE REPAIRS LTD
115 JUNCTION ROAD,LONDON,N19 5PX
Number: | 08519904 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10920476 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL
Number: | OC363802 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |