RODWELL CONSULTANCY LIMITED

05526248
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL

Documents

Documents
Date Category Description Pages
13 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
02 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
26 Mar 2016 accounts Annual Accounts 3 Buy now
25 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Mar 2016 resolution Resolution 1 Buy now
09 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 accounts Annual Accounts 3 Buy now
21 Oct 2014 officers Change of particulars for director (Miss Stephanie Louise Wylde) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
11 Jan 2014 accounts Annual Accounts 3 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
13 Jan 2013 accounts Annual Accounts 4 Buy now
16 Aug 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
21 Aug 2011 annual-return Annual Return 4 Buy now
28 Dec 2010 officers Change of particulars for director (Miss Stephanie Louise Webb) 2 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (E-Tax Solutions Nominees Limited) 2 Buy now
14 Aug 2010 officers Change of particulars for director (Miss Stephanie Louise Webb) 2 Buy now
09 Mar 2010 accounts Annual Accounts 8 Buy now
07 Aug 2009 annual-return Return made up to 03/08/09; full list of members 3 Buy now
29 May 2009 accounts Annual Accounts 8 Buy now
13 Aug 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 8 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: 5 meadow court ivy street london N1 5HR 1 Buy now
06 Aug 2007 annual-return Return made up to 03/08/07; full list of members 2 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: 8 elias place london SW8 1NN 1 Buy now
03 Mar 2007 accounts Annual Accounts 8 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 64 rudloe road london SW12 0DS 1 Buy now
12 Jan 2007 officers Director's particulars changed 1 Buy now
09 Aug 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
27 Oct 2005 officers Director's particulars changed 1 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: ground floor flat 38 hammersmith grove london W6 7HA 1 Buy now
03 Aug 2005 incorporation Incorporation Company 14 Buy now