ROGAR LIMITED - BELFAST


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-16 View Report
Dissolution. Dissolution application strike off company. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type micro entity. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Change date: 2019-03-25. Officer name: Mrs Ann Finan. 2019-03-25 View Report
Officers. Officer name: Mr Michael Colin Townsley. Change date: 2019-03-15. 2019-03-15 View Report
Address. Change date: 2019-03-15. Old address: C/O Mr S Mclernon,Mb Mcgrady & Co 85 University Street Belfast Antrim BT7 1HP. New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. 2019-03-15 View Report
Accounts. Accounts type micro entity. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-04-27 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Officer name: Teresa Townsley. 2012-01-05 View Report
Officers. Officer name: Teresa Townsley. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Officers. Officer name: Mr Michael Colin Townsley. 2011-10-14 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2010-12-10 View Report
Address. Change date: 2010-11-26. Old address: C/O Mrs Townsley 660 Shore Road Newtownabbey N Ireland Bt37 Opr. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Officers. Change date: 2010-03-31. Officer name: Teresa Townsley. 2010-04-21 View Report
Officers. Officer name: Ann Finan. Change date: 2010-03-31. 2010-04-21 View Report
Officers. Officer name: Teresa Townsley. Change date: 2010-03-31. 2010-04-21 View Report
Accounts. Legacy. 2009-09-30 View Report
Annual return. Legacy. 2009-04-09 View Report
Accounts. Legacy. 2009-01-30 View Report
Annual return. Legacy. 2008-06-06 View Report
Accounts. Legacy. 2008-02-10 View Report
Annual return. Legacy. 2007-05-02 View Report
Change of name. Description: Cert change. 2007-01-16 View Report
Change of name. Description: Resolution to change name. 2007-01-16 View Report
Address. Description: Change in sit reg add. 2006-12-15 View Report
Accounts. Legacy. 2006-11-08 View Report
Annual return. Legacy. 2006-04-24 View Report
Accounts. Legacy. 2006-03-07 View Report
Annual return. Legacy. 2006-02-09 View Report