- Company Overview for ROCKPORT BLUE LIMITED (08201469)
- Filing history for ROCKPORT BLUE LIMITED (08201469)
- People for ROCKPORT BLUE LIMITED (08201469)
- More for ROCKPORT BLUE LIMITED (08201469)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | PSC01 | Notification of Nicholas John Cranston as a person with significant control on 6 April 2016 | |
16 Oct 2017 | PSC01 | Notification of Jeremy Hewitt Mulford as a person with significant control on 6 April 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
29 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY to 1 the Green Richmond Surrey TW9 1PL on 11 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 May 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 30 June 2013 | |
04 Sep 2012 | NEWINC |
Incorporation
|