- Company Overview for ROCKMOUNTAIN SERVICES LTD (11727581)
- Filing history for ROCKMOUNTAIN SERVICES LTD (11727581)
- People for ROCKMOUNTAIN SERVICES LTD (11727581)
- More for ROCKMOUNTAIN SERVICES LTD (11727581)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | AD01 | Registered office address changed from Suite 23 81 Lee High Road Lewisham London SE13 5NS United Kingdom to Flat 1 61-63 Adelaide Road Southampton SO17 2HU on 16 March 2021 | |
09 Oct 2020 | TM01 | Termination of appointment of Subha Ramaraj as a director on 9 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Subha Ramaraj as a person with significant control on 9 October 2020 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL United Kingdom to Suite 23 81 Lee High Road Lewisham London SE13 5NS on 4 February 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Subha Ramaraj on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mrs Subha Ramaraj as a person with significant control on 15 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Suite 23 81 Lee High Road Lewisham London SE13 5NS United Kingdom to Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL on 14 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
26 Feb 2019 | AP01 | Appointment of Mrs Subha Ramaraj as a director on 21 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Subha Ramaraj as a person with significant control on 21 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 177 Dilston Road Newcastle upon Tyne NE4 5AD United Kingdom to Suite 23 81 Lee High Road Lewisham London SE13 5NS on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Aishwarya Chandrasekhar as a director on 20 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Aishwarya Chandrasekhar as a person with significant control on 20 February 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|