RODIN DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1231 October 2012 | DIRECTOR APPOINTED MR MARK OGDEN |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 85 RAMWELLS BROW BROMLEY CROSS BOLTON BL7 9LG UNITED KINGDOM |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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