RC ROTHERHAM LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Cessation of Sahal Hasan as a person with significant control on 2025-10-21 |
| 21/10/2521 October 2025 New | Registered office address changed from 2 Main Street & 7 Westgate Rotherham S60 1AJ England to 28 Spital Hill Sheffield S4 7LG on 2025-10-21 |
| 21/10/2521 October 2025 New | Appointment of Mr Petr Horvat as a director on 2025-10-21 |
| 21/10/2521 October 2025 New | Termination of appointment of Sahal Hasan as a director on 2025-10-21 |
| 21/10/2521 October 2025 New | Notification of a person with significant control statement |
| 21/10/2521 October 2025 New | Withdraw the company strike off application |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 11/09/2511 September 2025 | Application to strike the company off the register |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 11/11/2411 November 2024 | Registered office address changed from Unit 9a Stadium Way Parkgate Rotherham S60 1TG England to 2 Main Street & 7 Westgate Rotherham S60 1AJ on 2024-11-11 |
| 27/02/2427 February 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company