- Company Overview for ROUGE NIGHTCLUB LTD (05509540)
- Filing history for ROUGE NIGHTCLUB LTD (05509540)
- People for ROUGE NIGHTCLUB LTD (05509540)
- More for ROUGE NIGHTCLUB LTD (05509540)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
08 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
28 Apr 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2012
|
|
27 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
06 Jun 2012 | TM01 | Termination of appointment of Rachel Winzar as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Tristan Maguire as a director | |
17 Apr 2012 | TM02 | Termination of appointment of Rachel Winzar as a secretary | |
17 Apr 2012 | AD01 | Registered office address changed from 62 Tonstall Road Epsom Surrey KT19 9DP on 17 April 2012 | |
17 Apr 2012 | AP01 | Appointment of Ms Lauren Ann Steadman as a director | |
05 Apr 2012 | CERTNM |
Company name changed native tongue LIMITED\certificate issued on 05/04/12
|
|
05 Apr 2012 | CONNOT | Change of name notice | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
01 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 |