ROODDUKE LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1514 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GLOVER

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O CARRINGTONS 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR MARTYN GLOVER

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN GLOVER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GLOVER

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MRS MARY GLOVER

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GLOVER / 01/11/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GLOVER / 01/11/2009

View Document

09/02/109 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0813 November 2008 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