Advanced company searchLink opens in new window

ROVEX LIMITED

Company number 06767490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES13 ‐ B d patel appt director/ s p durack appt sec/trf shares approved
  • RES04 ‐ Resolution of increasing authorised share capital
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