Based in South Brent in Devon, Rogers Business (Devon) Consultants Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This company has 3 directors listed as Rogers, Alan, Allen, Ross Declan, Rss Nominees Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Alan | 10 March 2013 | - | 1 |
ALLEN, Ross Declan | 24 February 2012 | 19 June 2015 | 1 |
RSS NOMINEES LIMITED | 08 March 2005 | 29 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 August 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 June 2018 | |
AA - Annual Accounts | 30 May 2018 | |
DS01 - Striking off application by a company | 30 May 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 25 May 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 29 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AR01 - Annual Return | 23 June 2013 | |
TM02 - Termination of appointment of secretary | 09 April 2013 | |
CERTNM - Change of name certificate | 11 March 2013 | |
AP01 - Appointment of director | 10 March 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AP01 - Appointment of director | 25 February 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH02 - Change of particulars for corporate director | 17 May 2010 | |
CH04 - Change of particulars for corporate secretary | 17 May 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
287 - Change in situation or address of Registered Office | 26 May 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 10 August 2006 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
225 - Change of Accounting Reference Date | 28 September 2005 | |
363s - Annual Return | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
CERTNM - Change of name certificate | 17 March 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 06 July 2004 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 April 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
NEWINC - New incorporation documents | 14 May 2003 |