ON A ROLL (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2022-02-28 |
| 30/03/2230 March 2022 | Previous accounting period shortened from 2022-06-30 to 2022-02-28 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/12/1721 December 2017 | APPOINTMENT TERMINATED, SECRETARY ROSE MCGOVERN |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/01/167 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/01/1512 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSE MCGOVERN / 16/12/2013 |
| 12/01/1512 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
| 12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGOVERN / 16/12/2013 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/01/146 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/01/1311 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/01/1219 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 14/04/1114 April 2011 | COMPANY NAME CHANGED ON A ROLL VAN CENTRE LIMITED CERTIFICATE ISSUED ON 14/04/11 |
| 28/01/1128 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1010 June 2010 | CURREXT FROM 31/12/2009 TO 30/06/2010 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGOVERN / 15/12/2009 |
| 14/01/1014 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS |
| 03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
| 18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 17/01/0617 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
| 19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: CASTLEREAGH HOUSE 1 BENTINCK COURT / BENTINCK RD WEST DRAYTON MIDDX UB7 7RQ |
| 19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
| 19/01/0519 January 2005 | NEW SECRETARY APPOINTED |
| 17/12/0417 December 2004 | DIRECTOR RESIGNED |
| 17/12/0417 December 2004 | SECRETARY RESIGNED |
| 15/12/0415 December 2004 | 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