- Company Overview for NAIL ROCK LONDON LIMITED (07172297)
- Filing history for NAIL ROCK LONDON LIMITED (07172297)
- People for NAIL ROCK LONDON LIMITED (07172297)
- Charges for NAIL ROCK LONDON LIMITED (07172297)
- Insolvency for NAIL ROCK LONDON LIMITED (07172297)
- More for NAIL ROCK LONDON LIMITED (07172297)
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) |
---|---|---|---|
22 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
30 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2015 | |
05 Aug 2014 | AD01 | Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 | |
30 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jun 2014 | 2.23B | Result of meeting of creditors | |
20 May 2014 | 2.17B | Statement of administrator's proposal | |
17 Apr 2014 | 2.16B | Statement of affairs with form 2.14B | |
31 Mar 2014 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 31 March 2014 | |
28 Mar 2014 | 2.12B | Appointment of an administrator | |
11 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2013 | TM01 | Termination of appointment of Charlotte Knight as a director | |
12 Aug 2013 | AP01 | Appointment of Michael Roy Douglas Pocock as a director | |
12 Jun 2013 | CH01 | Director's details changed for Charlotte Straughan on 14 March 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
21 Mar 2013 | TM01 | Termination of appointment of Susan Jeffery as a director | |
15 Mar 2013 | AP01 | Appointment of Zoe Louise Pocock as a director | |
21 Jan 2013 | AP01 | Appointment of Charlotte Straughan as a director | |
02 Nov 2012 | CERTNM |
Company name changed rock cosmetics LIMITED\certificate issued on 02/11/12
|
|
02 Nov 2012 | CONNOT | Change of name notice | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |