- Company Overview for ROCKMANS RETAIL SERVICES LTD (07153765)
- Filing history for ROCKMANS RETAIL SERVICES LTD (07153765)
- People for ROCKMANS RETAIL SERVICES LTD (07153765)
- More for ROCKMANS RETAIL SERVICES LTD (07153765)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | AD01 | Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT England on 8 November 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 32 Chatterton Letchworth G C Herts SG6 2JY United Kingdom on 30 August 2012 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2012 | TM02 | Termination of appointment of a secretary | |
23 Apr 2012 | TM01 | Termination of appointment of Sally Waller as a director on 17 April 2012 | |
17 Feb 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
13 Sep 2010 | AP01 | Appointment of Sally Waller as a director | |
13 Sep 2010 | AP01 | Appointment of Michael Waller as a director | |
10 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
11 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Feb 2010 | NEWINC | Incorporation |