R & O TECHNOLOGIES LTD.
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Arnold Braukst as a director on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr Matthias Peter Pail Braun as a director on 2025-08-01 |
01/08/251 August 2025 New | Cessation of Arnold Braukst as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Notification of Matthias Peter Pail Braun as a person with significant control on 2025-08-01 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Registered office address changed from PO Box 4385 12966783 - Companies House Default Address Cardiff CF14 8LH to Dept 9093 196 High Road Wood Green London N22 8HH on 2025-02-14 |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Registered office address changed to PO Box 4385, 12966783 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Registered office address changed from PO Box 4385 12966783 - Companies House Default Address Cardiff CF14 8LH to Dept 9093 196 High Road Wood Green London N22 8HH on 2023-10-27 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-01 with updates |
12/10/2312 October 2023 | Termination of appointment of Valentin Osterhammer as a director on 2023-09-25 |
12/10/2312 October 2023 | Termination of appointment of Andreas Aschenbrenner as a director on 2023-09-25 |
12/10/2312 October 2023 | Cessation of Valentin Osterhammer as a person with significant control on 2023-09-25 |
12/10/2312 October 2023 | Director's details changed for Mr Arnold Braukunst on 2023-09-25 |
12/10/2312 October 2023 | Appointment of Mr Arnold Braukunst as a director on 2023-09-25 |
12/10/2312 October 2023 | Termination of appointment of Severin Andres Reidl as a director on 2023-09-25 |
12/10/2312 October 2023 | Cessation of Severin Andres Reidl as a person with significant control on 2023-09-25 |
12/10/2312 October 2023 | Notification of Arnold Braukst as a person with significant control on 2023-09-25 |
15/09/2315 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/09/236 September 2023 | Registered office address changed to PO Box 4385, 12966783 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
05/04/225 April 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
14/05/2114 May 2021 | REGISTERED OFFICE CHANGED ON 14/05/2021 FROM TROJAN HOUSE, TOP FLOOR 34 ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM |
18/03/2118 March 2021 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KRUEMMEL RECHTSANWALTSGESELLSCHAFT MBH / 22/10/2020 |
22/10/2022 October 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
22/10/2022 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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