ROGER TULLY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-20

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

20/05/2420 May 2024 Annual accounts for year ending 20 May 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-05-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

20/05/2320 May 2023 Annual accounts for year ending 20 May 2023

View Accounts

14/03/2314 March 2023 Administrative restoration application

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-05-20

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-05-21 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2021-05-20

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

20/05/2020 May 2020 Annual accounts for year ending 20 May 2020

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

20/05/1920 May 2019 Annual accounts for year ending 20 May 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

20/05/1820 May 2018 Annual accounts for year ending 20 May 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY EMMA LOUISE FENNELL / 22/05/2017

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/16

View Document

03/06/163 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY EMMA LOUISE FENNELL / 20/05/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1 MONTPELIER STREET LONDON SW7 1EX

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/15

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS SHIRLEY EMMA LOUISE FENNELL

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TULLY

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM WATERSIDE HOUSE BASIN ROAD NORTH HOVE EAST SUSSEX. BN41 1UY

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/14

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts for year ending 20 May 2014

View Accounts

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/13

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts for year ending 20 May 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 20 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 20 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 9 BEDFORD GARDENS KENSINGTON LONDON W8 7ED

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/10

View Document

20/08/1020 August 2010 PREVSHO FROM 31/05/2010 TO 20/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TULLY / 21/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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