ROPE DISMANTLING AND SCRAP TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from PO Box 4385 07737496 - Companies House Default Address Cardiff CF14 8LH to 78 York Street London W1H 1DP on 2024-07-26

View Document

27/02/2427 February 2024 Register inspection address has been changed to 78 York Street London W1H 1DP

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-12-24

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-07-23 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2022-12-31

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

29/11/2329 November 2023 Registered office address changed to PO Box 4385, 07737496 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

23/07/2323 July 2023 Registered office address changed from Craven House 40-44 Uxbridge Road London, Ealing London W5 2BS United Kingdom to 78 York Street London W1H 1DP on 2023-07-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Cessation of Sanco Holding Ltd as a person with significant control on 2021-01-01

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANCO HOLDING INTERNATIONAL LTD

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

02/07/182 July 2018 COMPANY NAME CHANGED ROPE VENTURES LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE KOWALSKI

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR. GOTTFRIED SCHWINGHAMMER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT 36, 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZAPFEL

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETRA SCHERR

View Document

08/06/158 June 2015 CORPORATE SECRETARY APPOINTED SANCO DATAFORM LTD

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MS MELANIE KOWALSKI

View Document

19/01/1519 January 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 123 PALL MALL LONDON GREATER LONDON SW1Y 5EA

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 SECOND FILING FOR FORM AP01

View Document

12/11/1212 November 2012 01/09/12 STATEMENT OF CAPITAL GBP 50000

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MS PETRA SCHERR

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR ROBERT ZAPFEL

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

11/08/1111 August 2011 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