ROD NEWCO2 LIMITED: Filings
Overview
| Company Name | ROD NEWCO2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04129018 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROD NEWCO2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on Jul 22, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Oct 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tod Newco1 Limited as a person with significant control on Jun 16, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on Jun 16, 2022 | 1 pages | AD01 | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Notification of Tod Newco1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Mssi Group Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mssi Group Limited as a person with significant control on Mar 09, 2017 | 2 pages | PSC05 | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0