- Company Overview for ROCKMAR LIMITED (06213200)
- Filing history for ROCKMAR LIMITED (06213200)
- People for ROCKMAR LIMITED (06213200)
- More for ROCKMAR LIMITED (06213200)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Alan Douglas Bell as a secretary on 1 January 2016 | |
23 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 31 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 7th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 October 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2015 | AP03 | Appointment of Mr Alan Douglas Bell as a secretary on 23 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Brenda Patricia Cocksedge as a secretary on 23 January 2015 | |
18 Nov 2014 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 18 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Ms Grace Leo as a director on 18 November 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
11 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
20 Feb 2013 | TM02 | Termination of appointment of Stephen Kelly as a secretary | |
20 Feb 2013 | AP03 | Appointment of Brenda Patricia Cocksedge as a secretary | |
06 Feb 2013 | CH01 | Director's details changed for Mr Andrew Moray Stuart on 1 February 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Mr Stephen John Kelly on 28 July 2011 |