Advanced company searchLink opens in new window

ROOTMETRICS LTD

Company number 08133971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
21 Mar 2016 AD01 Registered office address changed from Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB to The Capitol Building Oldbury 3rd Floor Bracknell Berkshire RG12 8FZ on 21 March 2016
02 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
04 Sep 2015 TM01 Termination of appointment of William Moore as a director on 31 July 2015
21 Jul 2015 AP01 Appointment of Mr Simon Dunlop as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mrs Jaspal Kaur Chahal as a director on 21 July 2015
21 Jul 2015 AD01 Registered office address changed from 6th Floor Times House Throwley Way Sutton Surrey SM1 4JQ to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB on 21 July 2015
10 Feb 2015 AP01 Appointment of Ronald Montgomery Stevens as a director on 16 June 2014
09 Feb 2015 AP01 Appointment of David Michael Williamson as a director on 16 June 2014
09 Feb 2015 TM01 Termination of appointment of Kirk Dickinson as a director on 16 June 2014
09 Feb 2015 TM01 Termination of appointment of Scott Anderson as a director on 16 June 2014
14 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
27 May 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 TM02 Termination of appointment of High Street Partners Europe Limited as a secretary
18 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
30 May 2013 AD01 Registered office address changed from Times House Throwley Way Sutton Surrey SM1 4JQ United Kingdom on 30 May 2013
09 Apr 2013 AD01 Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 9 April 2013
18 Jul 2012 AP01 Appointment of Kirk Dickinson as a director
18 Jul 2012 AP01 Appointment of William Moore as a director
18 Jul 2012 AP01 Appointment of Scott Anderson as a director
18 Jul 2012 AP04 Appointment of High Street Partners Europe Limited as a secretary