RODIUS BUSINESS PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 10578536 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 14 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11381999 |
Status: | ACTIVE |
Category: | Private Limited Company |
21, PALMA COURT,GREENFORD,UB6 0DZ
Number: | 11296628 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES CHASE LIMITED, WEWORK, 3 WATERHOUSE SQUARE,LONDON,EC1N 2SW
Number: | 09043154 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 10002192 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 42 FABLE APARTMENTS,LONDON,EC1V 1AP
Number: | 08043470 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEASDEN GOODS DEPOT,LONDON,NW10 2UG
Number: | 10868606 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |