- Company Overview for ROJOISRED MANAGEMENT LIMITED (06737531)
- Filing history for ROJOISRED MANAGEMENT LIMITED (06737531)
- People for ROJOISRED MANAGEMENT LIMITED (06737531)
- More for ROJOISRED MANAGEMENT LIMITED (06737531)
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 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Mario Jorge Queiroz Castro as a director on 22 December 2016 | |
08 Feb 2017 | AP01 | Appointment of Mr David Pearlman as a director on 22 December 2016 | |
09 Jan 2017 | TM02 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
27 Oct 2015 | TM01 | Termination of appointment of Graham Wooton as a director on 23 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Mario Jorge Queiroz Castro as a director on 23 October 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
04 Nov 2014 | TM01 | Termination of appointment of Premier Directors (Uk) Ltd as a director on 23 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Mario Castro as a director on 23 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Graham Wooton as a director on 23 October 2014 | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | CERTNM |
Company name changed moonstone trading LIMITED\certificate issued on 22/10/14
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
23 Aug 2012 | CH04 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 | |
23 Aug 2012 | CH02 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 |