- Company Overview for ROZMIC WIRELESS LTD (05375040)
- Filing history for ROZMIC WIRELESS LTD (05375040)
- People for ROZMIC WIRELESS LTD (05375040)
- More for ROZMIC WIRELESS LTD (05375040)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
15 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Mar 2010 | AA01 | Previous accounting period extended from 23 August 2009 to 31 August 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Christopher Ross Cooney on 24 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Fergus Christopher Cooney on 24 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Christopher Ross Cooney on 24 February 2010 | |
04 Nov 2009 | TM01 | Termination of appointment of Robin Mackie as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Helen Kerrigan as a director | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 23 August 2008 | |
17 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
13 Feb 2009 | 288b | Appointment terminated director nathan pellow | |
21 Oct 2008 | 88(2) | Ad 26/09/08\gbp si 36000@0.01=360\gbp ic 1078.63/1438.63\ |