|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 27 May 2020 with updates
|
|
|
27 May 2020
|
27 May 2020
Cessation of Rotstone Group Ltd as a person with significant control on 19 March 2019
|
|
|
27 May 2020
|
27 May 2020
Notification of Ruchoma Roter as a person with significant control on 19 March 2019
|
|
|
27 May 2020
|
27 May 2020
Termination of appointment of Yoel Roter as a director on 6 May 2020
|
|
|
27 May 2020
|
27 May 2020
Termination of appointment of Shimon Roter as a director on 6 May 2020
|
|
|
27 May 2020
|
27 May 2020
Appointment of Mrs Ruchoma Roter as a director on 6 May 2020
|
|
|
17 Nov 2019
|
17 Nov 2019
Director's details changed for Mr Shimon Roter on 17 November 2019
|
|
|
17 Nov 2019
|
17 Nov 2019
Confirmation statement made on 17 November 2019 with updates
|
|
|
17 Nov 2019
|
17 Nov 2019
Director's details changed for Mr Yoel Roter on 17 November 2019
|
|
|
17 Nov 2019
|
17 Nov 2019
Notification of Rotstone Group Ltd as a person with significant control on 19 March 2019
|
|
|
17 Nov 2019
|
17 Nov 2019
Cessation of Yoel Roter as a person with significant control on 19 March 2019
|
|
|
17 Nov 2019
|
17 Nov 2019
Cessation of Shimon Roter as a person with significant control on 19 March 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre 105 Eade Road London N4 1TJ United Kingdom to 3 Norfolk Avenue London N15 6JX on 2 August 2019
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Unit 7a Second Floor Block a/E Oriental Carpet Centre 105 Eade Road London N4 1TJ on 13 May 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Incorporation
|