Advanced company searchLink opens in new window

ROQUEMAGOUST LIMITED

Company number 06336144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2011 DS01 Application to strike the company off the register
24 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2
02 Nov 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
02 Nov 2010 AD01 Registered office address changed from 36 Graham Street London N1 8GJ on 2 November 2010
02 Nov 2010 CH01 Director's details changed for Wendy Jennifer Robin-Stanton on 1 August 2010
02 Nov 2010 CH01 Director's details changed for Mr Alan William Stanton on 1 August 2010
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Aug 2009 363a Return made up to 07/08/09; full list of members
17 Aug 2009 287 Registered office changed on 17/08/2009 from elford mews 93 hambalt road london SW4 9EQ
07 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
21 Aug 2008 363a Return made up to 07/08/08; full list of members
13 Nov 2007 288b Secretary resigned
29 Oct 2007 225 Accounting reference date extended from 31/08/08 to 31/12/08
25 Oct 2007 88(2)R Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2
25 Oct 2007 287 Registered office changed on 25/10/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
23 Oct 2007 288a New secretary appointed;new director appointed
23 Oct 2007 288a New director appointed
23 Oct 2007 288b Director resigned
18 Oct 2007 CERTNM Company name changed blakedew 695 LIMITED\certificate issued on 18/10/07
10 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2007 NEWINC Incorporation