- Company Overview for ROXX DIGITAL LTD (12343720)
- Filing history for ROXX DIGITAL LTD (12343720)
- People for ROXX DIGITAL LTD (12343720)
- More for ROXX DIGITAL LTD (12343720)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Mar 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 21 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 st Cuthberts St Bedford Bedford Bedfordshire MK40 3JG on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 22 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Glenroy Sinclair as a director on 22 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Glenroy Sinclair as a person with significant control on 22 January 2021 | |
15 Jan 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Jan 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 2 December 2020 | |
11 Jan 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 2 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 December 2020 | |
02 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-02
|