About

Registered Number: SC373726
Date of Incorporation: 25/02/2010 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 7 months ago)
Registered Address: BLUE SQUARE VIRTUAL OFFICES, 272 Bath Street, Glasgow, G2 4JR

 

Rohan Contracts Ltd was registered on 25 February 2010. There are 3 directors listed as Gadkari, Manisha, Gadkari, Rohan Milind, Gadkari, Manisha for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADKARI, Manisha 06 April 2014 - 1
GADKARI, Rohan Milind 25 February 2010 - 1
GADKARI, Manisha 16 March 2013 05 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 30 May 2017
AA - Annual Accounts 09 May 2017
AA01 - Change of accounting reference date 09 May 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 24 November 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
SH01 - Return of Allotment of shares 06 May 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 04 March 2014
SH01 - Return of Allotment of shares 23 January 2014
AD01 - Change of registered office address 09 January 2014
AD01 - Change of registered office address 17 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AD01 - Change of registered office address 19 March 2013
AD01 - Change of registered office address 13 March 2013
AD01 - Change of registered office address 13 March 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 26 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
CH01 - Change of particulars for director 28 March 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 07 December 2011
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 20 July 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 24 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 17 September 2010
CERTNM - Change of name certificate 09 July 2010
RESOLUTIONS - N/A 09 July 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 23 June 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.