- Company Overview for ROCARPA LTD (07076716)
- Filing history for ROCARPA LTD (07076716)
- People for ROCARPA LTD (07076716)
- More for ROCARPA LTD (07076716)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AR01 |
Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
18 Dec 2012 | CH01 | Director's details changed for Nadeem Siraj Islam on 14 November 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 10 Westview Drive Woodford Green Essex IG8 8LU on 11 September 2012 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
06 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2010 | AD02 | Register inspection address has been changed | |
26 Jan 2010 | AP01 | Appointment of Nadeem Siraj Islam as a director | |
26 Jan 2010 | AP04 | Appointment of Ca Solutions Ltd as a secretary | |
26 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton KT6 4QH England on 26 January 2010 | |
25 Jan 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
21 Nov 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
14 Nov 2009 | NEWINC |
Incorporation
|