- Company Overview for ROCK'N'PIVOT LIMITED (08120713)
- Filing history for ROCK'N'PIVOT LIMITED (08120713)
- People for ROCK'N'PIVOT LIMITED (08120713)
- More for ROCK'N'PIVOT LIMITED (08120713)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2015 | DS01 | Application to strike the company off the register | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2015 | AD01 | Registered office address changed from 1-3 Norton Folgate London E1 6DB to 1 London Bridge London SE1 9BG on 24 February 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
09 Oct 2013 | SH02 | Sub-division of shares on 10 December 2012 | |
07 Oct 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
18 Dec 2012 | SH02 | Sub-division of shares on 10 December 2012 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | AD01 | Registered office address changed from C/O Owrang Rahmani 52 Teignmouth Road London NW2 4DX United Kingdom on 16 October 2012 | |
31 Jul 2012 | AP01 | Appointment of Mr Daniel James Beck as a director | |
31 Jul 2012 | AP01 | Appointment of Mr Iman Rahmani as a director | |
27 Jun 2012 | NEWINC |
Incorporation
|