ROLLASOLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-06-30 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/02/2124 February 2021 | 30/06/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | DIRECTOR APPOINTED MISS ASHLEY ROSS |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROSS |
07/08/197 August 2019 | DIRECTOR APPOINTED MISS ASHLEY ROSS |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
28/05/1828 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ASA EDGELL |
27/09/1727 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | 30/05/16 NO CHANGES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
23/09/1523 September 2015 | SUB-DIVISION 06/11/14 |
23/09/1523 September 2015 | SUB-DIVISION 06/11/14 |
03/09/153 September 2015 | 11/11/14 STATEMENT OF CAPITAL GBP 212.33 |
03/09/153 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/09/153 September 2015 | 06/11/14 STATEMENT OF CAPITAL GBP 146.39 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/11/145 November 2014 | ADOPT ARTICLES 16/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/11/1322 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/11/1318 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/07/133 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR APPOINTED ASA EDGELL |
17/04/1317 April 2013 | SUB-DIVISION 04/04/13 |
17/04/1317 April 2013 | 04/04/13 STATEMENT OF CAPITAL GBP 139.79 |
17/04/1317 April 2013 | DIRECTOR APPOINTED STEPHEN PATRICK CARLYLE GILL |
17/04/1317 April 2013 | ADOPT ARTICLES 04/04/2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/04/111 April 2011 | 25/03/11 STATEMENT OF CAPITAL GBP 100 |
01/04/111 April 2011 | ADOPT ARTICLES 25/03/2011 |
25/03/1125 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW TIMOTHY HORAN / 01/01/2010 |
14/07/1014 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
27/01/1027 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/12/099 December 2009 | 30/05/09 FULL LIST AMEND |
28/11/0928 November 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
09/07/099 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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