ROGUE VENTURES LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/07/236 July 2023 Termination of appointment of Versos Secretaries Limited as a secretary on 2023-07-06

View Document

07/06/237 June 2023 Termination of appointment of Versos Directors Limited as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Benjamin James Anthony Bateson as a director on 2023-06-07

View Document

07/12/217 December 2021 Confirmation statement made on 2020-08-16 with no updates

View Document

14/01/2014 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

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

View Accounts

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMEL CHAIEB

View Document

28/12/1728 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED CHAIEB

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

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

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 180 - 186 KINGS CROSS ROAD LONDON WC1X 9DE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 CORPORATE SECRETARY APPOINTED VERSOS SECRETARIES LIMITED

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR RICHARD PETER HAZZARD

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

29/10/1229 October 2012 CORPORATE DIRECTOR APPOINTED VERSOS DIRECTORS LIMITED

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR MU DIRECTORS LIMITED

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS NIRA AMAR

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 S80A AUTH TO ALLOT SEC 21/12/01

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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