ROFIX RESTORATION LTD

Unit 21a Hamble Yacht Services Unit 21a Hamble Yacht Services, Southampton, SO31 4NN, Hampshire, England
StatusACTIVE
Company No.08079555
CategoryPrivate Limited Company
Incorporated23 May 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ROFIX RESTORATION LTD is an active private limited company with number 08079555. It was incorporated 12 years, 2 months, 11 days ago, on 23 May 2012. The company address is Unit 21a Hamble Yacht Services Unit 21a Hamble Yacht Services, Southampton, SO31 4NN, Hampshire, England.



Company Fillings

Gazette filings brought up to date

Date: 03 Aug 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2024

Action Date: 31 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-31

Psc name: Mr Oliver Rofix

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2024

Action Date: 31 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-31

Officer name: Oliver Rofix

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2024

Action Date: 31 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-31

Old address: 17 Potters Crescent Great Moulton Norwich NR15 2HL England

New address: Unit 21a Hamble Yacht Services Hamble Southampton Hampshire SO31 4NN

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 23 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-23

Psc name: Mr Oliver Rofix

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 23 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-23

Officer name: Oliver Rofix

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

Old address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England

New address: 17 Potters Crescent Great Moulton Norwich NR15 2HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT

New address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Oliver Rofix

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: Maple Court the Street Hacheston Woodbridge Suffolk IP13 0DS United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oliver rofix LIMITED\certificate issued on 13/12/13

Documents

View document PDF

Change of name notice

Date: 13 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEND AUTOMOBILE CLUB LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:01759655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIGHT UK GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11806326
Status:ACTIVE
Category:Private Limited Company

HILDANE LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:03747521
Status:ACTIVE
Category:Private Limited Company

MTRS HIRE LIMITED

SOUTH STREET HOUSE,ISLEWORTH,TW7 7AA

Number:11815196
Status:ACTIVE
Category:Private Limited Company

SELJAHOL LIMITED

HIGH SCILLY HALL,ALSTON,CA9 3DE

Number:07363539
Status:ACTIVE
Category:Private Limited Company

SURF ROCK CAFE LIMITED

56 HEATHBANK AVENUE,WIRRAL,CH61 4XD

Number:06340341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source