Company Information for ROLLO TRADE LTD
4385, 08735612: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROLLO TRADE LTD | |
Legal Registered Office | |
4385 08735612: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in HA2 | |
Company Number | 08735612 | |
---|---|---|
Company ID Number | 08735612 | |
Date formed | 2013-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-12-31 | |
Account next due | 2019-09-30 | |
Latest return | 2021-07-04 | |
Return next due | 2022-07-18 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB214957593 |
Last Datalog update: | 2024-07-26 23:53:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAWEL STANISLAW KANIA |
||
JASON WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAWEL STANISLAW KANIA |
Director | ||
ARTUR JAROSZ |
Director | ||
KRZYSZTOF DABROWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVARTE VENTURES LIMITED | Director | 2016-05-13 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
LONSDALE REAL ESTATE LIMITED | Director | 2016-05-11 | CURRENT | 2013-12-11 | Active | |
AGROX TRADING LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
NORTHERN SEAHEALTH LIMITED | Director | 2016-01-01 | CURRENT | 2009-02-12 | Dissolved 2016-12-20 | |
MELLROSE TRADING LIMITED | Director | 2016-01-01 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
OMNISAT LIMITED | Director | 2016-01-01 | CURRENT | 2000-01-25 | Active | |
MORGAN & DRAKE INK LIMITED | Director | 2016-01-01 | CURRENT | 2005-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Companies House applied as default registered office address PO Box 4385, 08735612: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13 | ||
RP05 | Companies House applied as default registered office address PO Box 4385, 08735612: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WHITE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 150000 | |
SH01 | 27/06/17 STATEMENT OF CAPITAL GBP 150000 | |
AP01 | DIRECTOR APPOINTED MR PAWEL STANISLAW KANIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAWEL STANISLAW KANIA | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM , Queens House 200 Lower High Street, Watford, WD17 2EH | |
SH03 | Purchase of own shares | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-11-10 | |
ANNOTATION | Clarification | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 120000.88 | |
AR01 | 10/11/15 FULL LIST | |
AR01 | 10/11/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 200 LOWER HIGH STREET WATFORD WD17 2EH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, 200 LOWER HIGH STREET, WATFORD, WD17 2EH, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM, DALTON HOUSE 60 WINDSOR AVENUE, LONDON, SW19 2RR | |
RES01 | ADOPT ARTICLES 30/04/15 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 46 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, 46 STATION ROAD, NORTH HARROW, HARROW, MIDDLESEX, HA2 7SE | |
AP01 | DIRECTOR APPOINTED MR PAWEL STANISLAW KANIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTUR JAROSZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF DABROWSKI | |
AP01 | DIRECTOR APPOINTED MR ARTUR JAROSZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROLLO TRADE LTD
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ROLLO TRADE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |