Advanced company searchLink opens in new window

ROG LIMITED

Company number 06195939

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)
16 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Aug 2014 4.20 Statement of affairs with form 4.19
25 Jul 2014 AD01 Registered office address changed from Chisbridge Farm Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS to 2Nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 25 July 2014
23 Jul 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-14
06 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,039,200.505229
06 May 2014 AD01 Registered office address changed from Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom on 6 May 2014
06 May 2014 CH01 Director's details changed for Roger Guy Smee on 14 June 2013
02 May 2013 AA Total exemption full accounts made up to 31 July 2012
15 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
24 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,038,979.9
13 Apr 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Apr 2012 MAR Re-registration of Memorandum and Articles
13 Apr 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Apr 2012 RR02 Re-registration from a public company to a private limited company
13 Apr 2012 CERTNM Company name changed real office group PLC\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
13 Apr 2012 CONNOT Change of name notice
28 Mar 2012 AA Full accounts made up to 31 July 2011
14 Jul 2011 MISC Authorisation of company change of name
23 Jun 2011 AD01 Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 23 June 2011
08 Apr 2011 SH02 Sub-division of shares on 23 March 2011
06 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
25 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Division 23/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association