- Company Overview for ROCK RESTAURANTS LIMITED (07746932)
- Filing history for ROCK RESTAURANTS LIMITED (07746932)
- People for ROCK RESTAURANTS LIMITED (07746932)
- More for ROCK RESTAURANTS LIMITED (07746932)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2014 | AD01 | Registered office address changed from 23 West Street Wimborne Dorset BH21 1JS on 30 April 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Nicholas Atkins as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Christopher Holleyoak as a director | |
23 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD02 | Register inspection address has been changed | |
19 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2013 | TM01 | Termination of appointment of Jonathan Townsend as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Jeremy Brown as a director | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AD01 | Registered office address changed from Unit 18 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ United Kingdom on 15 May 2013 | |
11 Mar 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Mr Jonathan George Collingwood Townsend on 15 August 2012 |