ROLLINGCOST.COM LIMITED

03956349
EPPS BUILDING, BRIDGE ROAD ASHFORD KENT TN23 1BB

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
02 Aug 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 officers Termination of appointment of secretary (Cbc Company Secretary Ltd) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (Daniel Petit) 1 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 6 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
20 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
28 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
30 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
22 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Eikos International Ltd) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Daniel Petit) 2 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
23 Jun 2009 annual-return Return made up to 27/03/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 7 Buy now
16 Jun 2008 annual-return Return made up to 27/03/08; full list of members 4 Buy now
09 Jan 2008 accounts Annual Accounts 7 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: 7/11 minerva road london NW10 6HJ 1 Buy now
21 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 annual-return Return made up to 27/03/07; full list of members 3 Buy now
01 Dec 2006 accounts Annual Accounts 7 Buy now
28 Apr 2006 annual-return Return made up to 27/03/06; full list of members 3 Buy now
29 Mar 2006 accounts Amended Accounts 7 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
29 Mar 2005 annual-return Return made up to 27/03/05; full list of members 7 Buy now
12 Jan 2005 accounts Annual Accounts 7 Buy now
06 Apr 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 7 Buy now
13 May 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
10 Dec 2002 accounts Annual Accounts 7 Buy now
15 Apr 2002 annual-return Return made up to 27/03/02; full list of members 7 Buy now
27 Jan 2002 accounts Annual Accounts 7 Buy now
12 Apr 2001 annual-return Return made up to 27/03/01; full list of members 6 Buy now
05 Apr 2000 capital Ad 29/03/00--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
03 Apr 2000 officers New director appointed 2 Buy now
03 Apr 2000 officers New secretary appointed 2 Buy now
03 Apr 2000 officers Secretary resigned 1 Buy now
03 Apr 2000 officers Director resigned 1 Buy now
03 Apr 2000 address Registered office changed on 03/04/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
27 Mar 2000 incorporation Incorporation Company 13 Buy now