Advanced company searchLink opens in new window

ROXX DIGITAL LTD

Company number 12343720

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
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
  • GBP 1