ROOTDATA SERVICES LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
01/05/241 May 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/05/239 May 2023 | Termination of appointment of a director |
09/05/239 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-05-05 |
08/05/238 May 2023 | Certificate of change of name |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
05/05/235 May 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7981 196 High Road Wood Green London N22 8HH on 2023-05-05 |
05/05/235 May 2023 | Appointment of Alona Levy as a director on 2023-05-05 |
05/05/235 May 2023 | Notification of Alona Levy as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Nuala Thornton as a director on 2023-05-05 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
08/02/238 February 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with updates |
08/02/238 February 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-02-07 |
08/02/238 February 2023 | Notification of Nuala Thornton as a person with significant control on 2023-02-07 |
07/02/237 February 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-07 |
07/02/237 February 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-01-20 |
07/02/237 February 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-20 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-23 |
01/02/221 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
20/01/2120 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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