This company is commonly known as Root3 Tax Limited. The company was founded 14 years ago and was given the registration number 07022339. The firm's registered office is in LEICESTER. You can find them at 38 De Montfort Street, , Leicester, Leicestershire. This company's SIC code is 69203 - Tax consultancy.
Name | : | ROOT3 TAX LIMITED |
---|---|---|
Company Number | : | 07022339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2009 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 17 September 2009 | Active |
38, De Montfort Street, Leicester, LE1 7GS | Director | 17 September 2009 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 25 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-07 | Resolution | Resolution. | Download |
2015-12-19 | Address | Change registered office address company with date old address new address. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Officers | Termination director company with name termination date. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.