- Company Overview for RONDELS (NUMBER TWO) DEVELOPMENTS LIMITED (05157532)
- Filing history for RONDELS (NUMBER TWO) DEVELOPMENTS LIMITED (05157532)
- People for RONDELS (NUMBER TWO) DEVELOPMENTS LIMITED (05157532)
- More for RONDELS (NUMBER TWO) DEVELOPMENTS LIMITED (05157532)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Oct 2015 | TM01 | Termination of appointment of Nigel Terry Fee as a director on 25 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
02 Jun 2015 | SH20 | Statement by Directors | |
02 Jun 2015 | SH19 |
Statement of capital on 2 June 2015
|
|
02 Jun 2015 | CAP-SS | Solvency Statement dated 15/05/15 | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
20 Aug 2014 | CH01 | Director's details changed for Mr Edward William Mole on 28 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Edward William Mole as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
11 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|