ROTIGRILL LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1811 May 2018 APPLICATION FOR STRIKING-OFF

View Document

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE STRATFORD

View Document

04/03/084 March 2008 DIRECTOR APPOINTED COLIN THOMAS GEORGE

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: G OFFICE CHANGED 02/12/07 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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