- Company Overview for ROCK FOUR LIMITED (05439122)
- Filing history for ROCK FOUR LIMITED (05439122)
- People for ROCK FOUR LIMITED (05439122)
- Charges for ROCK FOUR LIMITED (05439122)
- More for ROCK FOUR LIMITED (05439122)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2011 | DS01 | Application to strike the company off the register | |
12 Jul 2011 | TM01 | Termination of appointment of Timothy Andrews as a director | |
04 May 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
04 May 2011 | CH01 | Director's details changed for Mr Timothy James Crawford on 1 January 2011 | |
03 May 2011 | CH04 | Secretary's details changed for Rock Group Secretaries Limited on 1 January 2011 | |
15 Nov 2010 | AD01 | Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 15 November 2010 | |
21 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
30 Apr 2010 | CH04 | Secretary's details changed for Rock Group Secretaries Limited on 1 October 2009 | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | AP01 | Appointment of Timothy James Crawford as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from fifth floor 20 north audley street london W1K 6HX | |
15 Jun 2009 | 288b | Appointment Terminate, Director Paul Zeital Kemsley Logged Form | |
12 Jun 2009 | 288b | Appointment Terminated Director paul kemsley | |
01 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
13 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
22 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
25 Apr 2008 | 288b | Appointment Terminated Director vincent goldstein | |
13 Dec 2007 | 395 | Particulars of mortgage/charge | |
17 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Oct 2007 | 288c | Director's particulars changed |