- Company Overview for ODREA ROCK CAPITAL LTD (08219597)
- Filing history for ODREA ROCK CAPITAL LTD (08219597)
- People for ODREA ROCK CAPITAL LTD (08219597)
- More for ODREA ROCK CAPITAL LTD (08219597)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
30 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Nikoletta Christodoulou as a director on 3 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Miss Dafni Mamara as a director on 2 June 2016 | |
23 May 2016 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 284a Chase Road London N14 6HF on 23 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AP01 | Appointment of Mrs Nikoletta Christodoulou as a director on 1 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of Konstantinos Mellios as a director on 1 April 2016 | |
18 May 2016 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 | |
01 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 18 September 2013 with full list of shareholders | |
18 Sep 2012 | NEWINC |
Incorporation
|