- Company Overview for ROCKWOOD CONTINENTAL LTD. (05380123)
- Filing history for ROCKWOOD CONTINENTAL LTD. (05380123)
- People for ROCKWOOD CONTINENTAL LTD. (05380123)
- More for ROCKWOOD CONTINENTAL LTD. (05380123)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2011 | DS01 | Application to strike the company off the register | |
16 Nov 2010 | AR01 |
Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Juri Vitman on 16 April 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Aug 2009 | 288c | Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh | |
08 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
23 Dec 2008 | 288a | Director appointed juri vitman | |
13 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Apr 2008 | 363a | Return made up to 02/03/08; full list of members | |
21 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
23 Jul 2007 | 363a | Return made up to 02/03/07; full list of members | |
10 Feb 2007 | AA | Accounts made up to 31 March 2006 | |
12 Oct 2006 | 363a | Return made up to 02/03/06; full list of members | |
15 Aug 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2005 | 287 | Registered office changed on 21/10/05 from: suite 100 2ND floor 20 old street london EC1V 9AB | |
01 Jul 2005 | 288a | New director appointed | |
01 Jul 2005 | 288a | New secretary appointed | |
08 Jun 2005 | 288b | Director resigned |