- Company Overview for ROVERCO CAPITAL LIMITED (06787500)
- Filing history for ROVERCO CAPITAL LIMITED (06787500)
- People for ROVERCO CAPITAL LIMITED (06787500)
- More for ROVERCO CAPITAL LIMITED (06787500)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
12 Oct 2010 | TM02 | Termination of appointment of Mohammad Qajar as a secretary | |
11 Oct 2010 | TM02 | Termination of appointment of Mohammad Qajar as a secretary | |
05 Aug 2010 | AD01 | Registered office address changed from 18B Charles Street London W1J 5DU England on 5 August 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from 34 Sutton Park Road Sutton Scotney Winchester Hampshire SO21 3GZ on 15 June 2010 | |
25 Jan 2010 | AR01 |
Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-25
|
|
24 Jan 2010 | AP01 | Appointment of Mr Robert Frank Verschut as a director | |
07 Jan 2010 | AD01 | Registered office address changed from Coolers Farm & Stud Romsey Road Broughton Hampshire SO20 8DB on 7 January 2010 | |
02 Jan 2010 | CERTNM |
Company name changed darkware LIMITED\certificate issued on 02/01/10
|
|
02 Jan 2010 | CONNOT | Change of name notice | |
09 Jan 2009 | NEWINC | Incorporation |