Advanced company searchLink opens in new window

ROTOSCOPE LIMITED

Company number 07971320

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
15 Oct 2014 AD01 Registered office address changed from The Annex Rowborough Manor Brading Sandown Isle of Wight PO36 0AZ to 2 Alston Gardens Maidenhead Berkshire SL6 6DY on 15 October 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 CH01 Director's details changed for Murali Venkatesh Krishnan on 1 December 2013
10 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Murali Venkatesh Krishnan on 17 November 2012
11 Feb 2013 CH01 Director's details changed for Murali Venkatesh Krishnan on 17 November 2012
27 Jun 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012
18 May 2012 AA Accounts for a dormant company made up to 31 March 2012
17 May 2012 CERTNM Company name changed vectis 735 LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
17 May 2012 AA01 Previous accounting period shortened from 31 March 2013 to 31 March 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
17 May 2012 AP01 Appointment of Murali Venkatesh Krishnan as a director
17 May 2012 TM01 Termination of appointment of Paul Garbett as a director
17 May 2012 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
01 Mar 2012 NEWINC Incorporation