ROLAS ASSET MANAGEMENT PLC

72 Hobart Close, Hayes, UB4 9NJ, England
StatusDISSOLVED
Company No.11596838
CategoryPrivate Limited Company
Incorporated01 Oct 2018
Age5 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 1 day

SUMMARY

ROLAS ASSET MANAGEMENT PLC is an dissolved private limited company with number 11596838. It was incorporated 5 years, 8 months, 6 days ago, on 01 October 2018 and it was dissolved 3 years, 2 months, 1 day ago, on 06 April 2021. The company address is 72 Hobart Close, Hayes, UB4 9NJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 72 Hobart Close Hayes UB4 9NJ

Change date: 2020-01-13

Old address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Termination date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG

Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 50,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alejandro Nicolas Borgel Aravela

Change date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Alejandro Nicolas Borgel Aravena

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Cristian Augusto Mery Arenas

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alejandro Nicolas Borgel Aravela

Appointment date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Turner Little Company Nominees Limited

Cessation date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: James Douglas Turner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Turner

Termination date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Robin Allan

Documents

View document PDF

Incorporation company

Date: 01 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PRESSURE WASHERS LIMITED

UNIT 14 RIDUNA PARK,WOODBRIDGE,IP12 1QT

Number:04540103
Status:ACTIVE
Category:Private Limited Company

AUTHENTIC SOUL MUSIC LIMITED

CORNER CHAMBERS 590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:08798533
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE ESTATES LIMITED

WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU

Number:03278728
Status:ACTIVE
Category:Private Limited Company

MORE2 MARKETING SERVICES LIMITED

2 VALENTINE PLACE,LONDON,SE1 8QH

Number:07568833
Status:ACTIVE
Category:Private Limited Company

MOTACRAFT ENGINEERING LIMITED

NEW CUT LANE,WARRINGTON,WA1 4AG

Number:01317927
Status:ACTIVE
Category:Private Limited Company

THE MISSING LINK BICYCLE COMPANY LTD

LINDUM HOUSE HIGH STREET,TEWKESBURY,GL20 7HP

Number:08580898
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