- Company Overview for ROXOLD LTD (12107030)
- Filing history for ROXOLD LTD (12107030)
- People for ROXOLD LTD (12107030)
- Charges for ROXOLD LTD (12107030)
- More for ROXOLD LTD (12107030)
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 Feb 2024 | MR04 | Satisfaction of charge 121070300002 in full | |
18 Oct 2023 | MR01 | Registration of charge 121070300002, created on 13 October 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 5 April 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Anil Kumar Kavalipurapu on 24 October 2022 | |
24 Nov 2022 | PSC04 | Change of details for Anil Kavalipurapu as a person with significant control on 24 October 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 73 Crown Lodge 12 Elystan Street London SW3 3PR England to 15 Fountain House Church Road Stanmore HA7 4DF on 24 November 2022 | |
21 Nov 2022 | AA01 | Previous accounting period shortened from 30 July 2022 to 5 April 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 July 2021 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Shafiq Amir on 18 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Shafiq Amir as a person with significant control on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Anil Kumar Kavalipurapu on 18 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Anil Kavalipurapu as a person with significant control on 18 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
31 Jul 2022 | AA01 | Current accounting period shortened from 31 July 2021 to 30 July 2021 | |
28 Jan 2022 | MR01 | Registration of charge 121070300001, created on 28 January 2022 | |
05 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 73 Crown Lodge 12 Elystan Street London SW3 3PR on 5 October 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|