- Company Overview for ROVEX LIMITED (06767490)
- Filing history for ROVEX LIMITED (06767490)
- People for ROVEX LIMITED (06767490)
- Charges for ROVEX LIMITED (06767490)
- More for ROVEX LIMITED (06767490)
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 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | TM02 | Termination of appointment of Sean Patrick Durack as a secretary on 31 December 2011 | |
16 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2012 | AR01 |
Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-07-04
|
|
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Bhrijesh Deven Patel on 10 December 2010 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT United Kingdom on 14 June 2010 | |
17 May 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 May 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
06 Oct 2009 | MISC | Form 123 dated 03/06/09 increasing nom cap by £99 | |
06 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | 288b | Appointment Terminated Director paresh patel | |
30 Sep 2009 | 288a | Secretary appointed sean patrick durack | |
31 Jul 2009 | 288a | Director appointed bhrijesh deven patel | |
27 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 122 - 126 tooley street london SE1 2TU | |
09 Jan 2009 | 288a | Director appointed paresh patel | |
09 Jan 2009 | 288b | Appointment Terminated Director brian wadlow | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB | |
11 Dec 2008 | 288a | Director appointed brian thomas wadlow |