- Company Overview for ROGNEW LIMITED (NI057806)
- Filing history for ROGNEW LIMITED (NI057806)
- People for ROGNEW LIMITED (NI057806)
- Charges for ROGNEW LIMITED (NI057806)
- More for ROGNEW LIMITED (NI057806)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2014 | DS01 | Application to strike the company off the register | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
20 Oct 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AP04 | Appointment of Acb Accountancy Ltd as a secretary | |
03 Feb 2011 | AD02 | Register inspection address has been changed | |
03 Feb 2011 | TM02 | Termination of appointment of John Rogers as a secretary | |
03 Feb 2011 | AD01 | Registered office address changed from 57 Crawfordsburn Road Newtownards County Down BT23 4UH on 3 February 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from Lismachen Mews 380D Belmont Road Belfast BT4 2NF on 23 April 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of Ian Newell as a director | |
08 Jul 2009 | AC(NI) | 31/12/08 annual accts | |
21 Feb 2009 | 371S(NI) | 16/01/09 annual return shuttle | |
11 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
19 May 2008 | 296(NI) | Change of dirs/sec |