ROARING RUGBY LTD

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.09435959
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 4 months, 18 days

SUMMARY

ROARING RUGBY LTD is an dissolved private limited company with number 09435959. It was incorporated 9 years, 4 months ago, on 12 February 2015 and it was dissolved 2 years, 4 months, 18 days ago, on 25 January 2022. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mrs Pamela Ann Andrew

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr Chris Andrew

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Keith Andrew

Change date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: Paradise Farm High Street Kempsford Fairford GL7 4EU England

Change date: 2018-10-02

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

New address: Paradise Farm High Street Kempsford Fairford GL7 4EU

Change date: 2018-04-30

Old address: The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: Unit 123 the Citadel Business Centre Bath Road Chippenham Wiltshire SN15 2AB United Kingdom

New address: The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Ann Andrew

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL LANE FARM LIMITED

10-12 CARHILL ROAD,COLERAINE,BT51 5NJ

Number:NI059542
Status:ACTIVE
Category:Private Limited Company

COMPONENT FORUM LIMITED

20 GREATCHESTERS,MILTON KEYNES,MK13 0PB

Number:03796491
Status:ACTIVE
Category:Private Limited Company

ON POINT COACHING AND COMMUNICATIONS LTD

VOICE & CO ACCOUNTANCY SERVICES LTD UNIT 14, JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:11897657
Status:ACTIVE
Category:Private Limited Company

PP O'CONNOR AGGREGATES LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:10411361
Status:ACTIVE
Category:Private Limited Company

QUALITAS VIRTUS CONSULT LTD

7 CLYDESDALE PLACE,MILTON KEYNES,MK14 7LE

Number:06815092
Status:ACTIVE
Category:Private Limited Company

SIMTECK CONSULTANCY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11639354
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