ROFIX RESTORATION LTD
Status | ACTIVE |
Company No. | 08079555 |
Category | Private Limited Company |
Incorporated | 23 May 2012 |
Age | 12 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 13 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11806326 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 03747521 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STREET HOUSE,ISLEWORTH,TW7 7AA
Number: | 11815196 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH SCILLY HALL,ALSTON,CA9 3DE
Number: | 07363539 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HEATHBANK AVENUE,WIRRAL,CH61 4XD
Number: | 06340341 |
Status: | ACTIVE |
Category: | Private Limited Company |