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

Roadclay Ltd

Documents

Total Documents29
Total Pages103

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off
28 November 2017Final Gazette dissolved via compulsory strike-off
12 September 2017First Gazette notice for compulsory strike-off
12 September 2017First Gazette notice for compulsory strike-off
20 March 2017Total exemption small company accounts made up to 30 June 2016
20 March 2017Total exemption small company accounts made up to 30 June 2016
30 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
30 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
21 March 2016Total exemption small company accounts made up to 30 June 2015
21 March 2016Total exemption small company accounts made up to 30 June 2015
17 December 2015Current accounting period shortened from 31 May 2015 to 30 June 2014
17 December 2015Accounts for a dormant company made up to 30 June 2014
17 December 2015Current accounting period shortened from 31 May 2015 to 30 June 2014
17 December 2015Accounts for a dormant company made up to 30 June 2014
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
2 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 99
2 June 2014Appointment of Mr Sakan Miah as a director
2 June 2014Appointment of Mr Sakan Miah as a director
2 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 99
2 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 99
29 May 2014Termination of appointment of Osker Heiman as a director
29 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 May 2014
29 May 2014Termination of appointment of Osker Heiman as a director
29 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 May 2014
15 May 2014Incorporation
15 May 2014Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed