- Company Overview for ROCKFORD GSO LIMITED (NI632951)
- Filing history for ROCKFORD GSO LIMITED (NI632951)
- People for ROCKFORD GSO LIMITED (NI632951)
- Charges for ROCKFORD GSO LIMITED (NI632951)
- More for ROCKFORD GSO LIMITED (NI632951)
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) |
---|---|---|---|
29 Oct 2019 | MR01 | Registration of charge NI6329510010, created on 24 October 2019 | |
28 Oct 2019 | MR04 | Satisfaction of charge NI6329510001 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge NI6329510003 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge NI6329510002 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge NI6329510008 in full | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Apr 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 August 2017 | |
10 Aug 2017 | PSC02 | Notification of Rockford Portfolio Limited as a person with significant control on 30 November 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
10 Aug 2017 | PSC07 | Cessation of Wirefox Holding Company as a person with significant control on 30 November 2016 | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from 2 Downshire Road Holywood BT18 9LU Northern Ireland to 2 Downshire Road Holywood BT18 9LU on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017 | |
21 Dec 2016 | MR01 | Registration of charge NI6329510008, created on 13 December 2016 | |
16 Dec 2016 | MR01 | Registration of charge NI6329510007, created on 13 December 2016 | |
15 Dec 2016 | MR04 | Satisfaction of charge NI6329510005 in full | |
12 Dec 2016 | MR01 | Registration of charge NI6329510006, created on 30 November 2016 | |
07 Dec 2016 | MR01 | Registration of charge NI6329510004, created on 30 November 2016 | |
07 Dec 2016 | MR01 | Registration of charge NI6329510005, created on 30 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge NI6329510003, created on 30 November 2016 | |
01 Dec 2016 | MR01 | Registration of charge NI6329510001, created on 30 November 2016 | |
01 Dec 2016 | MR01 | Registration of charge NI6329510002, created on 30 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Steven Hugh Flannery as a director on 22 November 2016 |