Advanced company searchLink opens in new window

ROLEX LIMITED

Company number 04442627

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
14 Dec 2018 CH01 Director's details changed for Richard De Leyser on 24 October 2018
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
18 Jan 2016 TM01 Termination of appointment of Graham Edward Richards as a director on 12 January 2016
18 Jan 2016 AP01 Appointment of Richard De Leyser as a director on 12 January 2016
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
27 May 2015 CH01 Director's details changed for Graham Edward Richards on 27 May 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1