ROOT SOLVING LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Second filing of Confirmation Statement dated 2022-05-10

View Document

01/12/221 December 2022 Confirmation statement made on 2022-05-10 with updates

View Document

25/03/2225 March 2022 Appointment of Mr Vipul Shantilal Raval as a director on 2022-03-25

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

23/12/2123 December 2021 Second filing of Confirmation Statement dated 2021-12-13

View Document

21/12/2121 December 2021 Termination of appointment of Paul De Tarse Schiavoni Atangana as a director on 2021-12-21

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

12/12/2112 December 2021 Cessation of Rohit Mishra as a person with significant control on 2021-12-12

View Document

12/12/2112 December 2021 Appointment of Mr Paul De Tarse Schiavoni Atangana as a director on 2021-12-12

View Document

12/12/2112 December 2021 Termination of appointment of Rohit Mishra as a director on 2021-12-12

View Document

12/12/2112 December 2021 Termination of appointment of Vamshi Krishna Chiluveru as a director on 2021-12-12

View Document

12/12/2112 December 2021 Notification of Amit Agrawal as a person with significant control on 2021-12-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

28/06/2128 June 2021 Appointment of Mr Vamshi Krishna Chiluveru as a director on 2021-06-28

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROHIT MISHRA / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 15 WELBECK ROAD (UPTON PARK) LONDON E6 3ET ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MISHRA / 20/07/2020

View Document

16/06/2016 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/06/2016 June 2020 Incorporation

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