- Company Overview for ROCKY EDIT LIMITED (06513585)
- Filing history for ROCKY EDIT LIMITED (06513585)
- People for ROCKY EDIT LIMITED (06513585)
- Insolvency for ROCKY EDIT LIMITED (06513585)
- More for ROCKY EDIT LIMITED (06513585)
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) |
---|---|---|---|
23 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
19 Apr 2016 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 39 Castle Street Leicester LE1 5WN on 19 April 2016 | |
13 Apr 2016 | 4.70 | Declaration of solvency | |
13 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Jan 2014 | AD01 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 20 January 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 26 February 2012 | |
19 Dec 2011 | TM02 | Termination of appointment of Astrid Sandra Clare Forster as a secretary | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 26 February 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Miss Jessica Jane Elise Godfrey on 1 March 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders |