ROPEUS CONSTRUCTIONS LTD

Company Documents

DateDescription
18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Termination of appointment of Miki Shimizu as a director on 2023-10-14

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

02/04/232 April 2023 Registered office address changed from Shaw House F303 Dsps/Roehampton Lane London SW15 5PH England to 6 Sydenham Road Flat 82 Sydenham Road Croydon CR0 9BL on 2023-04-02

View Document

02/04/232 April 2023 Confirmation statement made on 2022-05-07 with no updates

View Document

05/02/235 February 2023 Appointment of Miss Miki Shimizu as a director on 2023-02-05

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Registered office address changed from 51 Ewer Street Iq Bankside, Flat 617 London Southwark SE1 0NR England to Shaw House F303 Dsps/Roehampton Lane London SW15 5PH on 2021-09-29

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-05-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 DIRECTOR APPOINTED MS MRINELA SERBAN

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 105 DALSTON GARDENS STANMORE HA7 1DA ENGLAND

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR MRINELA SERBAN

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR IOAN NICOLESCU

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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