- Company Overview for PUNK ROCK LIMITED (06732931)
- Filing history for PUNK ROCK LIMITED (06732931)
- People for PUNK ROCK LIMITED (06732931)
- Insolvency for PUNK ROCK LIMITED (06732931)
- More for PUNK ROCK LIMITED (06732931)
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) |
---|---|---|---|
18 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2014 | |
03 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2013 | |
08 Feb 2012 | AD01 | Registered office address changed from 34 Fowler Road, Hainault Industrial Estate Ilford Essex IG6 3UT United Kingdom on 8 February 2012 | |
08 Feb 2012 | 4.70 | Declaration of solvency | |
08 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | AP01 | Appointment of Mr Sunil Syal as a director | |
25 Oct 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
29 Oct 2010 | TM02 | Termination of appointment of Rakesh Khosla as a secretary | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
31 Oct 2009 | CH01 | Director's details changed for Mr Jatinder Iqbal Singh Bansal on 24 October 2009 | |
27 Mar 2009 | 288b | Appointment terminated director parveen kumar | |
27 Mar 2009 | 288a | Director appointed mr jatinder iqbal singh bansal | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from 34 fowler road, hainault business park ilford essex IG6 3UT | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from charlbury house 54 charlbury crescent yardley birmingham west midlands B26 2LL england | |
27 Oct 2008 | 288a | Director appointed mr parveen kumar | |
27 Oct 2008 | 288b | Appointment terminated secretary new company group LTD | |
27 Oct 2008 | 288a | Secretary appointed mr rakesh khosla | |
27 Oct 2008 | 288b | Appointment terminated director mark butler | |
24 Oct 2008 | NEWINC | Incorporation |