RODIUS BUSINESS PARTNERS LIMITED

22 Montague Street 22 Montague Street, London, WC1B 5BH, England
StatusDISSOLVED
Company No.10578536
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 21 days

SUMMARY

RODIUS BUSINESS PARTNERS LIMITED is an dissolved private limited company with number 10578536. It was incorporated 7 years, 4 months, 8 days ago, on 23 January 2017 and it was dissolved 2 years, 21 days ago, on 10 May 2022. The company address is 22 Montague Street 22 Montague Street, London, WC1B 5BH, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Juan Jose Rodriguez Gutierrez

Change date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-29

Psc name: Juan Carlos Jimenez Jimenez

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ervin Gerardo Gutierrez Leon

Termination date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-10

Psc name: Ervin Gerardo Gutierrez León

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Ervin Gerardo Gutierrez Leon

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ervin Gerardo Gutierrez León

Notification date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Juan Carlos Jimenez Jimenez

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-01

Officer name: Mr Juan Carlos Jimenez Jimenez

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ervin Gerardo Gutierrez Leon

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

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

Change date: 2019-02-07

New address: 22 Montague Street Flat F London WC1B 5BH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-02

Psc name: Juan Jose Rodriguez Gutierrez

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Jose Rodriguez Gutierrez

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Amy Grice

Termination date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Amy Grice

Cessation date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-08

Psc name: Sarah Amy Grice

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-08

Psc name: Carol Joubert

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Carol Joubert

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Amy Grice

Appointment date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSWELL AND FISHER LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11381999
Status:ACTIVE
Category:Private Limited Company

GMHV LIMITED

21, PALMA COURT,GREENFORD,UB6 0DZ

Number:11296628
Status:ACTIVE
Category:Private Limited Company

JONES CHASE LIMITED

JONES CHASE LIMITED, WEWORK, 3 WATERHOUSE SQUARE,LONDON,EC1N 2SW

Number:09043154
Status:ACTIVE
Category:Private Limited Company

LED-UK LIGHTING LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:10002192
Status:ACTIVE
Category:Private Limited Company

SK PR LTD

FLAT 42 FABLE APARTMENTS,LONDON,EC1V 1AP

Number:08043470
Status:ACTIVE
Category:Private Limited Company

SYON HOMES LIMITED

NEASDEN GOODS DEPOT,LONDON,NW10 2UG

Number:10868606
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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