- Company Overview for ROX CLOTHING PLC (03958293)
- Filing history for ROX CLOTHING PLC (03958293)
- People for ROX CLOTHING PLC (03958293)
- Charges for ROX CLOTHING PLC (03958293)
- More for ROX CLOTHING PLC (03958293)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DS01 | Application to strike the company off the register | |
05 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
|
|
14 Dec 2011 | CH01 | Director's details changed for Mr Alev Duru on 17 August 2011 | |
08 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Nov 2011 | AA | Full accounts made up to 31 March 2010 | |
08 Nov 2011 | AA | Full accounts made up to 31 March 2009 | |
08 Nov 2011 | AA | Full accounts made up to 31 March 2008 | |
26 Jul 2011 | CH03 | Secretary's details changed for Mrs Revza Pars on 24 June 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Halid Pars on 24 June 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from Fashion House 67-75 Garman Road Tottenham London N17 0UN United Kingdom on 26 July 2011 | |
01 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | AD01 | Registered office address changed from 237 Kennington Lane London SE11 5QU on 18 October 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Halid Pars on 19 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Halid Pars on 19 April 2010 | |
09 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Halid Pars on 21 January 2010 |