- Company Overview for ROCKPORT PRESENTATIONS LIMITED (03881157)
- Filing history for ROCKPORT PRESENTATIONS LIMITED (03881157)
- People for ROCKPORT PRESENTATIONS LIMITED (03881157)
- Charges for ROCKPORT PRESENTATIONS LIMITED (03881157)
- Insolvency for ROCKPORT PRESENTATIONS LIMITED (03881157)
- More for ROCKPORT PRESENTATIONS LIMITED (03881157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
07 Mar 2023 | LIQ02 | Statement of affairs | |
07 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | AD01 | Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 17 February 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Jeremy Hewitt Mulford as a person with significant control on 6 April 2016 | |
02 Dec 2019 | CH03 | Secretary's details changed for Simon Mark Mulford on 27 November 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Jeremy Hewitt Mulford on 27 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Jeremy Hewitt Mulford as a person with significant control on 6 April 2016 | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Nov 2017 | PSC01 | Notification of Jeremy Hewitt Mulford as a person with significant control on 6 April 2016 |