RONLUBE OILS (UK) LIMITED

04882038
UNIT S, EDDISON COURTYARD BRUNEL ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NN17 4LS

Documents

Documents
Date Category Description Pages
21 Feb 2023 gazette Gazette Dissolved Compulsory 1 Buy now
15 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
07 Oct 2021 officers Change of particulars for director (Mr Alexander James Brown) 2 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 6 Buy now
29 Jun 2021 officers Termination of appointment of secretary (Jacqueline Anne Armsden) 1 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 capital Return of Allotment of shares 3 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 5 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
11 Sep 2012 annual-return Annual Return 3 Buy now
15 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
31 Aug 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 officers Appointment of director (Mr Alexander James Brown) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (Alexander Brown) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (Stephen Brown) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (Megan Brown) 1 Buy now
26 Jan 2011 officers Appointment of director (Mr Alexander James Brown) 2 Buy now
19 Oct 2010 officers Appointment of director (Mr Stephen James Brown) 2 Buy now
09 Sep 2010 accounts Annual Accounts 3 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 3 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from unit c whittle road phoenix parkway corby northamptonshire NN17 5DX 1 Buy now
10 Sep 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
05 Apr 2008 accounts Annual Accounts 3 Buy now
22 Sep 2007 accounts Annual Accounts 3 Buy now
12 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
07 Mar 2007 officers New secretary appointed 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
13 Oct 2006 accounts Annual Accounts 3 Buy now
18 Sep 2006 annual-return Return made up to 29/08/06; full list of members 3 Buy now
19 Sep 2005 annual-return Return made up to 29/08/05; full list of members 3 Buy now
13 Jul 2005 accounts Annual Accounts 3 Buy now
19 Oct 2004 annual-return Return made up to 29/08/04; full list of members 6 Buy now
19 Oct 2004 officers New director appointed 1 Buy now
11 Oct 2004 officers New director appointed 1 Buy now
01 Sep 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 capital Nc inc already adjusted 25/09/03 1 Buy now
08 Oct 2003 resolution Resolution 1 Buy now
08 Oct 2003 resolution Resolution 1 Buy now
08 Oct 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
08 Oct 2003 address Registered office changed on 08/10/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
29 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2003 incorporation Incorporation Company 13 Buy now