- Company Overview for ROZEL CAPITAL PARTNERS LIMITED (08303066)
- Filing history for ROZEL CAPITAL PARTNERS LIMITED (08303066)
- People for ROZEL CAPITAL PARTNERS LIMITED (08303066)
- More for ROZEL CAPITAL PARTNERS LIMITED (08303066)
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) |
---|---|---|---|
04 Oct 2016 | AD01 | Registered office address changed from Shiplake House Shiplake Henley-on-Thames Oxfordshire RG9 4BL England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 4 October 2016 | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2015 | AA | Micro company accounts made up to 30 November 2014 | |
19 Oct 2015 | AD01 | Registered office address changed from 105 Sherbrooke Road London SW6 7QL to Shiplake House Shiplake Henley-on-Thames Oxfordshire RG9 4BL on 19 October 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Robert John Crossland Pugsley on 1 January 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Alexander Peter Baker on 1 January 2015 | |
28 Oct 2014 | AP01 | Appointment of Mr Robert John Crossland Pugsley as a director on 24 October 2014 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
22 Nov 2012 | NEWINC | Incorporation |