Download leads from Nexok and grow your business. Find out more

Rogers European Limited

Documents

Total Documents121
Total Pages349

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off
25 April 2017Final Gazette dissolved via voluntary strike-off
21 February 2017Termination of appointment of Jonathan Ashley Preston as a director on 23 January 2017
21 February 2017Termination of appointment of Jonathan Ashley Preston as a director on 23 January 2017
7 February 2017First Gazette notice for voluntary strike-off
7 February 2017First Gazette notice for voluntary strike-off
25 January 2017Application to strike the company off the register
25 January 2017Application to strike the company off the register
14 September 2016Confirmation statement made on 4 September 2016 with updates
14 September 2016Confirmation statement made on 4 September 2016 with updates
6 September 2016Total exemption small company accounts made up to 31 December 2015
6 September 2016Total exemption small company accounts made up to 31 December 2015
23 August 2016Registered office address changed from Suite L the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to Top Floor 7 Muster Green Haywards Heath RH16 4AW on 23 August 2016
23 August 2016Registered office address changed from Suite L the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to Top Floor 7 Muster Green Haywards Heath RH16 4AW on 23 August 2016
9 September 2015Total exemption small company accounts made up to 31 December 2014
9 September 2015Total exemption small company accounts made up to 31 December 2014
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
5 September 2013Total exemption small company accounts made up to 31 December 2012
5 September 2013Total exemption small company accounts made up to 31 December 2012
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
24 May 2012Termination of appointment of Ronald Burchett as a director
24 May 2012Termination of appointment of Ronald Burchett as a director
9 May 2012Annual return made up to 4 September 2011 with a full list of shareholders
9 May 2012Annual return made up to 4 September 2011 with a full list of shareholders
12 April 2012Total exemption small company accounts made up to 31 December 2011
12 April 2012Total exemption small company accounts made up to 31 December 2011
3 April 2012Appointment of Director Jonathan Ashley Preston as a director
3 April 2012Appointment of Director Jonathan Ashley Preston as a director
2 April 2012Registered office address changed from Unit 1 Ditchling Common Ditchling Hassocks West Sussex BN6 8SG England on 2 April 2012
2 April 2012Registered office address changed from Unit 1 Ditchling Common Ditchling Hassocks West Sussex BN6 8SG England on 2 April 2012
2 April 2012Registered office address changed from Unit 1 Ditchling Common Ditchling Hassocks West Sussex BN6 8SG England on 2 April 2012
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
24 January 2011Compulsory strike-off action has been discontinued
24 January 2011Compulsory strike-off action has been discontinued
20 January 2011Director's details changed for Ronald Keith Burchett on 4 September 2010
20 January 2011Director's details changed for Ronald Keith Burchett on 4 September 2010
20 January 2011Annual return made up to 4 September 2010 with a full list of shareholders
20 January 2011Director's details changed for Ronald Keith Burchett on 4 September 2010
20 January 2011Annual return made up to 4 September 2010 with a full list of shareholders
20 January 2011Annual return made up to 4 September 2010 with a full list of shareholders
19 January 2011Registered office address changed from C/O Efi Crown House High Street East Grinstead West Sussex RH19 3AF United Kingdom on 19 January 2011
19 January 2011Registered office address changed from C/O Efi Crown House High Street East Grinstead West Sussex RH19 3AF United Kingdom on 19 January 2011
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
26 May 2010Termination of appointment of Carol Mackay as a director
26 May 2010Termination of appointment of Carol Mackay as a secretary
26 May 2010Termination of appointment of James Mackay as a director
26 May 2010Registered office address changed from Bourne Hall Hotel Luccombe Road Shanklin Isle of Wight PO37 6RR on 26 May 2010
26 May 2010Termination of appointment of Carol Mackay as a secretary
26 May 2010Termination of appointment of James Mackay as a director
26 May 2010Termination of appointment of Carol Mackay as a director
26 May 2010Registered office address changed from Bourne Hall Hotel Luccombe Road Shanklin Isle of Wight PO37 6RR on 26 May 2010
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders
7 September 2009Total exemption small company accounts made up to 31 December 2008
7 September 2009Total exemption small company accounts made up to 31 December 2008
28 October 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Total exemption small company accounts made up to 31 December 2007
5 September 2008Return made up to 04/09/08; full list of members
5 September 2008Return made up to 04/09/08; full list of members
24 April 2008Registered office changed on 24/04/2008 from ramblers house imberhorne lane east grinstead west sussex RH19 1TZ
24 April 2008Director's change of particulars / james mackay / 14/04/2008
24 April 2008Director's change of particulars / james mackay / 14/04/2008
24 April 2008Registered office changed on 24/04/2008 from ramblers house imberhorne lane east grinstead west sussex RH19 1TZ
24 April 2008Director and secretary's change of particulars / carol mackay / 14/04/2008
24 April 2008Director and secretary's change of particulars / carol mackay / 14/04/2008
10 October 2007Return made up to 06/09/07; full list of members
10 October 2007Return made up to 06/09/07; full list of members
3 September 2007Total exemption small company accounts made up to 31 December 2006
3 September 2007Total exemption small company accounts made up to 31 December 2006
16 August 2007Registered office changed on 16/08/07 from: units 6-10 skitts manor farm moor lane marsh green edenbridge kent TN8 5QX
16 August 2007Registered office changed on 16/08/07 from: units 6-10 skitts manor farm moor lane marsh green edenbridge kent TN8 5QX
17 October 2006Total exemption small company accounts made up to 31 December 2005
17 October 2006Total exemption small company accounts made up to 31 December 2005
27 September 2006Return made up to 06/09/06; full list of members
27 September 2006Return made up to 06/09/06; full list of members
25 October 2005Total exemption small company accounts made up to 31 December 2004
25 October 2005Total exemption small company accounts made up to 31 December 2004
15 September 2005Return made up to 06/09/05; full list of members
15 September 2005Return made up to 06/09/05; full list of members
10 September 2004Return made up to 06/09/04; full list of members
10 September 2004Return made up to 06/09/04; full list of members
29 June 2004Accounts for a small company made up to 31 December 2003
29 June 2004Accounts for a small company made up to 31 December 2003
30 September 2003Return made up to 21/09/03; full list of members
30 September 2003Return made up to 21/09/03; full list of members
7 February 2003Ad 09/10/02-21/01/03 £ si 998@1=998 £ ic 2/1000
7 February 2003Ad 09/10/02-21/01/03 £ si 998@1=998 £ ic 2/1000
28 January 2003Accounts for a dormant company made up to 31 December 2002
28 January 2003Accounts for a dormant company made up to 31 December 2002
29 November 2002New secretary appointed;new director appointed
29 November 2002New secretary appointed;new director appointed
29 November 2002New director appointed
29 November 2002New director appointed
21 November 2002New director appointed
21 November 2002Accounting reference date shortened from 31/10/03 to 31/12/02
21 November 2002Registered office changed on 21/11/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
21 November 2002Registered office changed on 21/11/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
21 November 2002Accounting reference date shortened from 31/10/03 to 31/12/02
21 November 2002New director appointed
15 October 2002Director resigned
15 October 2002Secretary resigned
15 October 2002Secretary resigned
15 October 2002Director resigned
7 October 2002Incorporation
7 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing