RODAN PROPERTIES LIMITED

C/O Fidcorp Limited, 3rd Floor Portman House C/O Fidcorp Limited, 3rd Floor Portman House, London, W1H 6DU, United Kingdom
StatusDISSOLVED
Company No.09200452
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-14

Capital : 100 GBP

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 24 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

ATANASE LIMITED

38 BELSWAINS LANE,HEMEL HEMPSTEAD,HP3 9PW

Number:11124786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTBOURNE EXPRESS LIMITED

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

N2 AEROSPACE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10920476
Status:ACTIVE
Category:Private Limited Company

SALIX MECHANICAL SERVICES LLP

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:OC363802
Status:ACTIVE
Category:Limited Liability Partnership

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