Advanced company searchLink opens in new window

ROCK'N'PIVOT LIMITED

Company number 08120713

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)
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
  • GBP 130.66
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 128.00
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
  • GBP 100.00
18 Dec 2012 SH02 Sub-division of shares on 10 December 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • MODEL ARTICLES ‐ Model articles adopted