ROTORUA MARKETING LIMITED
Status | DISSOLVED |
Company No. | 09971936 |
Category | Private Limited Company |
Incorporated | 27 Jan 2016 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
780 MELTON ROAD,LEICESTER,LE4 8BD
Number: | 08670324 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11082316 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 MORNINGSIDE ROAD,EDINBURGH,EH10 4QU
Number: | SC624592 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BERESFORD ROAD,,MANCHESTER,M32 0PY
Number: | 11238392 |
Status: | ACTIVE |
Category: | Private Limited Company |
81C TYRWHITT ROAD,,SE4 1QE
Number: | 06204952 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SWANBOURNE ROAD, SHIPTON,BUCKINGHAM,MK18 3JJ
Number: | 01378052 |
Status: | ACTIVE |
Category: | Private Limited Company |