Advanced company searchLink opens in new window

RODDAM ARCHITECTURE LTD

Company number 10226083

Filter by category

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
26 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
09 Jan 2019 PSC01 Notification of Carly Roddam as a person with significant control on 1 January 2018
27 Dec 2018 AA Micro company accounts made up to 30 June 2018
16 Jun 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
06 Jun 2018 AD01 Registered office address changed from Regus 3 Mta G15 City West Business Park Geldert Road Leeds LS12 6LN England to Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX on 6 June 2018
10 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Dec 2017 AD01 Registered office address changed from 7a Hope Street Crook DL15 9HS England to Regus 3 Mta G15 City West Business Park Geldert Road Leeds LS12 6LN on 28 December 2017
29 Sep 2017 PSC07 Cessation of Michael Clarey as a person with significant control on 9 June 2017
12 Sep 2017 TM01 Termination of appointment of Richard Roddam as a director on 23 May 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
19 Oct 2016 AD01 Registered office address changed from 9 East End Stanhope Bishop Auckland County Durham DL13 2XU England to 7a Hope Street Crook DL15 9HS on 19 October 2016
19 Oct 2016 AP04 Appointment of M & P Accountants of Selby Limited as a secretary on 6 October 2016
10 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted