ROLI LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2023-09-13 View Report
Insolvency. Liquidation in administration progress report. 2023-04-12 View Report
Mortgage. Charge number: 1. 2023-03-25 View Report
Insolvency. Liquidation in administration progress report. 2022-10-05 View Report
Insolvency. Liquidation in administration extension of period. 2022-08-09 View Report
Insolvency. Liquidation in administration progress report. 2022-04-04 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2021-10-06 View Report
Address. Change date: 2021-09-14. New address: 25 Farringdon St London EC4A 4AB. Old address: 2 Glebe Road London E8 4BD United Kingdom. 2021-09-14 View Report
Insolvency. Liquidation in administration proposals. 2021-09-13 View Report
Insolvency. Liquidation in administration appointment of administrator. 2021-09-13 View Report
Incorporation. Memorandum articles. 2020-11-13 View Report
Resolution. Description: Resolutions. 2020-11-13 View Report
Resolution. Description: Resolutions. 2020-11-13 View Report
Resolution. Description: Resolutions. 2020-11-13 View Report
Resolution. Description: Resolutions. 2020-11-13 View Report
Officers. Termination date: 2020-10-22. Officer name: Dennis Carl Kooker Jr. 2020-10-27 View Report
Confirmation statement. Statement with updates. 2020-10-16 View Report
Accounts. Accounts type group. 2020-05-22 View Report
Capital. Capital allotment shares. 2020-03-13 View Report
Officers. Appointment date: 2019-11-22. Officer name: Dennis Carl Kooker Jr. 2020-01-21 View Report
Address. New address: 2 Glebe Road London E8 4BD. Old address: 2 Glebe Road London E8 4BD. Change date: 2020-01-20. 2020-01-20 View Report
Officers. Officer name: Rob Stringer. Termination date: 2019-11-22. 2020-01-20 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Officers. Termination date: 2019-10-08. Officer name: Amish Jani. 2019-11-11 View Report
Officers. Officer name: Daniel David Waterhouse. Termination date: 2019-10-09. 2019-11-11 View Report
Officers. Officer name: Ryan Andrew Mcintyre. Termination date: 2019-09-09. 2019-11-07 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-11-07 View Report
Persons with significant control. Psc name: Roland Oliver Lamb. Cessation date: 2019-07-31. 2019-11-07 View Report
Capital. Capital allotment shares. 2019-10-17 View Report
Accounts. Change account reference date company previous extended. 2019-09-13 View Report
Officers. Officer name: Rob Stringer. Appointment date: 2019-01-22. 2019-03-14 View Report
Accounts. Accounts type group. 2019-02-07 View Report
Confirmation statement. Statement with updates. 2018-10-19 View Report
Mortgage. Charge number: 070448880006. Charge creation date: 2018-05-23. 2018-06-04 View Report
Mortgage. Charge number: 070448880005. Charge creation date: 2018-05-23. 2018-05-31 View Report
Mortgage. Charge number: 070448880004. 2018-05-30 View Report
Mortgage. Charge number: 070448880003. 2018-05-30 View Report
Accounts. Accounts type group. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Officers. Appointment date: 2017-09-05. Officer name: Taylor Wessing Secretaries Limited. 2017-10-25 View Report
Mortgage. Charge creation date: 2017-06-13. Charge number: 070448880004. 2017-06-20 View Report
Mortgage. Charge number: 070448880002. 2017-06-15 View Report
Mortgage. Charge number: 070448880003. Charge creation date: 2017-03-21. 2017-04-05 View Report
Capital. Capital allotment shares. 2017-03-17 View Report
Capital. Capital allotment shares. 2017-01-08 View Report
Capital. Capital allotment shares. 2017-01-03 View Report