Advanced company searchLink opens in new window

NAIL ROCK LONDON LIMITED

Company number 07172297

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-25
02 Nov 2012 CONNOT Change of name notice
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1