- Company Overview for ROUGH PUBLISHING LIMITED (06497548)
- Filing history for ROUGH PUBLISHING LIMITED (06497548)
- People for ROUGH PUBLISHING LIMITED (06497548)
- More for ROUGH PUBLISHING LIMITED (06497548)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
19 Mar 2013 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 19 March 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Steven Rapaport on 1 October 2009 | |
09 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
06 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
20 Jan 2009 | 288b | Appointment Terminated Secretary sabina rapaport | |
20 Jan 2009 | 288b | Appointment Terminated Director sabina rapaport | |
05 Nov 2008 | 288c | Director's Change of Particulars / steven rapaport / 05/11/2008 / Nationality was: canada, now: british; HouseName/Number was: , now: 57; Street was: 109B hammersmith bridge road, now: broughton road 2F1; Post Town was: london, now: edinburgh; Post Code was: W6 9DA, now: EH7 4EX; Country was: , now: united kingdom | |
08 Feb 2008 | NEWINC | Incorporation |