ROTORUA MARKETING LIMITED

78 Office 59 78 Office 59, London, NW11 8LN, Surrey, United Kingdom
StatusDISSOLVED
Company No.09971936
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

ROTORUA MARKETING LIMITED is an dissolved private limited company with number 09971936. It was incorporated 8 years, 4 months, 12 days ago, on 27 January 2016 and it was dissolved 3 years, 1 month, 18 days ago, on 20 April 2021. The company address is 78 Office 59 78 Office 59, London, NW11 8LN, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: PO Box NW11 8LN 78 Office 59 78 Golders Green Road London Surrey NW11 8LN

Change date: 2018-05-22

Old address: Office 59 Golders Green Road London NW11 8LN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: Office 59 Golders Green Road London NW11 8LN

Old address: 78 Golders Green Road London NW11 8LN England

Change date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: 25 Gainsborough Court Walton-on-Thames KT12 1NH England

Change date: 2018-05-08

New address: 78 Golders Green Road London NW11 8LN

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Timothy Banks

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr William Timothy Banks

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: 25 Gainsborough Court Walton-on-Thames KT12 1NH England

New address: 25 Gainsborough Court Walton-on-Thames KT12 1NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: 13 Murray Road Murray Road Richmond TW10 7QF England

New address: 25 Gainsborough Court Walton-on-Thames KT12 1NH

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-06

New address: 13 Murray Road Murray Road Richmond TW10 7QF

Old address: 20 - 22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Charlton

Termination date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Charlton

Appointment date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Hargreaves

Change date: 2016-11-17

Documents

View document PDF

Change registered office address company

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 20 - 22 Wenlock Road London N1 7GU

Change date: 2016-11-16

Old address: 38 Convent Hill Uppernorwood London SE19 3QX

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 06/01/2017 as it was filed without the authority of the company

Documents

View document PDF

Change registered office address company

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: 38 Convent Hill Uppernorwood London SE19 3QX

Change date: 2016-10-19

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 06/01/2017 as it was filed without the authority of the company

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRR'S2PURR'S LTD

780 MELTON ROAD,LEICESTER,LE4 8BD

Number:08670324
Status:ACTIVE
Category:Private Limited Company

IC MEC TEC LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11082316
Status:ACTIVE
Category:Private Limited Company

KERR + COLES INTERIORS LTD

237 MORNINGSIDE ROAD,EDINBURGH,EH10 4QU

Number:SC624592
Status:ACTIVE
Category:Private Limited Company

KOZY HOMES LTD

6 BERESFORD ROAD,,MANCHESTER,M32 0PY

Number:11238392
Status:ACTIVE
Category:Private Limited Company

LEIGH HOUSE LIMITED

81C TYRWHITT ROAD,,SE4 1QE

Number:06204952
Status:ACTIVE
Category:Private Limited Company

PERATONE LIMITED

9 SWANBOURNE ROAD, SHIPTON,BUCKINGHAM,MK18 3JJ

Number:01378052
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