ROOTS TO UNITY LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/07/2413 July 2024 Register inspection address has been changed to 75 Derby Road East Ham London E7 8NH

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

08/07/248 July 2024 Registered office address changed to PO Box 4385, 13275496 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-08

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Registered office address changed from Office 16, Church Lane Chambers 11-12 Church Lane London E11 1HG United Kingdom to 75 Derby Road Derby Road London E18 2PY on 2024-03-15

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMY NAKAWOOYA

View Document

01/06/211 June 2021 CESSATION OF SHAMY NAKAWOOYA AS A PSC

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MS SHAMY NAKAWOOYA

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR SHAMY NAKAWOOYA

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / SHAMY NAKAWOOYA / 25/05/2021

View Document

18/03/2118 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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