- Company Overview for UK ROCK'X LIMITED (04529054)
- Filing history for UK ROCK'X LIMITED (04529054)
- People for UK ROCK'X LIMITED (04529054)
- More for UK ROCK'X LIMITED (04529054)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
04 Jul 2018 | TM01 | Termination of appointment of Peter James Stringfellow as a director on 7 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Clifford Samuel Silver as a director on 21 May 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Nov 2017 | CH04 | Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 10 October 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
23 Aug 2017 | PSC01 | Notification of Peter James Stringfellow as a person with significant control on 6 April 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
07 Sep 2016 | CH01 | Director's details changed for Mr Peter James Stringfellow on 1 September 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Peter James Stringfellow on 1 July 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
12 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Mar 2014 | CERTNM |
Company name changed lickin' records LIMITED\certificate issued on 04/03/14
|
|
09 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
19 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders |