- Company Overview for ROTOLIGHT GROUP LIMITED (05430320)
- Filing history for ROTOLIGHT GROUP LIMITED (05430320)
- People for ROTOLIGHT GROUP LIMITED (05430320)
- Charges for ROTOLIGHT GROUP LIMITED (05430320)
- Insolvency for ROTOLIGHT GROUP LIMITED (05430320)
- More for ROTOLIGHT GROUP LIMITED (05430320)
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) |
---|---|---|---|
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2020
|
|
12 Aug 2020 | SH03 | Purchase of own shares. | |
05 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2020
|
|
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | MR01 | Registration of charge 054303200013, created on 22 June 2020 | |
03 Mar 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
17 Feb 2020 | MR01 | Registration of charge 054303200012, created on 11 February 2020 | |
13 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
17 Dec 2019 | TM01 | Termination of appointment of Richard Jeremy Court as a director on 10 December 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath SL0 0NH United Kingdom to 2nd Floor, Aquis House 49-51 Blagrave Street Reading RG1 1PL on 15 November 2019 | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
24 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
17 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
14 Aug 2019 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Pinewood Studios Pinewood Road Iver Heath SL0 0NH on 14 August 2019 | |
09 Jul 2019 | MR04 | Satisfaction of charge 054303200007 in full | |
01 May 2019 | MR04 | Satisfaction of charge 054303200009 in full | |
19 Mar 2019 | SH02 | Sub-division of shares on 20 February 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Christopher James Langley as a director on 20 February 2019 | |
04 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Mar 2019 | SH08 | Change of share class name or designation | |
04 Mar 2019 | SH08 | Change of share class name or designation | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|