Advanced company searchLink opens in new window

ROXBURY INVESTMENTS LIMITED

Company number 07393833

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
06 Mar 2014 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
22 Jan 2013 AD01 Registered office address changed from 144 Wymering Mansions Wymering Road London W9 2NG United Kingdom on 22 January 2013
14 Jan 2013 AR01 Annual return made up to 1 October 2012 with full list of shareholders
31 Jan 2012 CERTNM Company name changed saphir investments LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
13 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
08 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
16 Mar 2011 TM01 Termination of appointment of Jeffrey Turofsky as a director
08 Oct 2010 AP01 Appointment of Mr Jeffrey Mark Turofsky as a director
08 Oct 2010 AP01 Appointment of Mr Jonathan Walter Nash as a director
08 Oct 2010 TM01 Termination of appointment of Andrew Davis as a director
01 Oct 2010 NEWINC Incorporation