-
RONDEL HAULAGE LIMITED - Rear Roockry Cafe Great North Road, North Mymms, Hatfield, AL9 5SF, United Kingdom
Company Information
- Company registration number
- 09421226
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Rear Roockry Cafe Great North Road
- North Mymms
- Hatfield
- AL9 5SF
- England Rear Roockry Cafe Great North Road, North Mymms, Hatfield, AL9 5SF, England UK
Management
- Managing Directors
- ADEGBITE, Adedokun Tunde
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-04
- Dissolved on
- 2020-11-17
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Rakesh Kumar
- -
- Mr Rakesh Kumar
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RONDEL CAOVA HAULAGE LIMITED
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-02-28
- Annual Return
- Due Date: 2018-08-02
- Last Date: 2017-07-19
-
RONDEL HAULAGE LIMITED Company Description
- RONDEL HAULAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 09421226. Its current trading status is "closed". It was registered 2015-02-04. It was previously called RONDEL CAOVA HAULAGE LIMITED. It has declared SIC or NACE codes as "49410". It has 1 director The latest accounts are filed up to 2017-02-28.It can be contacted at Rear Roockry Cafe Great North Road .
Get RONDEL HAULAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rondel Haulage Limited - Rear Roockry Cafe Great North Road, North Mymms, Hatfield, AL9 5SF, United Kingdom
Did you know? kompany provides original and official company documents for RONDEL HAULAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
-
termination-director-company-with-name-termination-date (2020-08-18) - TM01
-
appoint-person-director-company-with-name-date (2020-08-25) - AP01
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-12-28) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-12-18) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-01) - AD01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-07-08) - PSC07
-
resolution (2017-12-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-04) - MR01
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
-
termination-director-company-with-name-termination-date (2017-07-17) - TM01
-
confirmation-statement-with-no-updates (2017-07-08) - CS01
-
change-to-a-person-with-significant-control (2017-07-08) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-07-04) - AA
-
resolution (2017-02-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
appoint-person-director-company-with-name-date (2017-02-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-25) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-11-04) - AA
-
gazette-filings-brought-up-to-date (2016-05-07) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
gazette-notice-compulsory (2016-05-03) - GAZ1
keyboard_arrow_right 2015
-
incorporation-company (2015-02-04) - NEWINC