ROLLSTAIRTILL LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from 87 Morris Avenue Llanishen Cardiff CF14 5JY United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-08-20

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

06/10/236 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH to 87 Morris Avenue Llanishen Cardiff CF14 5JY on 2023-10-06

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-04-05

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-11-30 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-14 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Notification of Mark Anthony De Ocampo as a person with significant control on 2021-12-21

View Document

08/02/228 February 2022 Cessation of Shaye Jackie Bennett as a person with significant control on 2021-12-21

View Document

02/02/222 February 2022 Termination of appointment of Shaye Jackie Bennett as a director on 2021-12-21

View Document

31/01/2231 January 2022 Appointment of Mr Mark Anthony De Ocampo as a director on 2021-12-21

View Document

22/12/2122 December 2021 Registered office address changed from 21 Upperfield Grove Corby NN17 1HN England to Ifton Crest Caerwent Caldicot NP26 5AH on 2021-12-22

View Document

15/11/2115 November 2021 Incorporation

View Document


More Company Information