RODEL GALANGUE LTD

Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England
StatusDISSOLVED
Company No.10283432
CategoryPrivate Limited Company
Incorporated18 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 17 days

SUMMARY

RODEL GALANGUE LTD is an dissolved private limited company with number 10283432. It was incorporated 7 years, 10 months, 17 days ago, on 18 July 2016 and it was dissolved 4 years, 8 months, 17 days ago, on 17 September 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodel Gatangue

Change date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England

Change date: 2018-04-06

New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Joyce

Termination date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rodel Gatangue

Notification date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Rodel Gatangue

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Leigh Grant

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moreland Solutions Ltd

Cessation date: 2017-07-17

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Joyce

Appointment date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ

Change date: 2017-05-30

Documents

View document PDF

Incorporation company

Date: 18 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL BRANDS SUPPLY LIMITED

FLAT B, 24C,LONDON,W9 1AU

Number:09318963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTHY ITALIAN FOOD LTD

UNIT 4, 175 BROAD STREET,BIRMINGHAM,B15 1DA

Number:11304647
Status:ACTIVE
Category:Private Limited Company

LOG ACCOUNTANCY LIMITED

16 WINGATE SQUARE,LONDON,SW4 0AF

Number:11225270
Status:ACTIVE
Category:Private Limited Company

MCG CIVILS LTD

43 PARSONAGE ROAD,MANCHESTER,M41 6QN

Number:08508182
Status:ACTIVE
Category:Private Limited Company

OAKLEY MEDICAL LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:10093996
Status:ACTIVE
Category:Private Limited Company

SUPERIOR PANELS & PRESSINGS LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:09393694
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