Advanced company searchLink opens in new window

ROZAYA ACCESSORIES LTD

Company number 07575314

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
12 May 2014 AA
23 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
25 Jan 2014 TM01 Termination of appointment of George Barry Jackson as a director on 24 January 2014
02 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014
26 Dec 2013 AP01 Appointment of Mr George Barry Jackson as a director on 23 December 2013
04 Jul 2013 AD01 Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013
30 May 2013 CERTNM Company name changed vetcell LIMITED\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
30 May 2013 TM01 Termination of appointment of Grahame Miller as a director on 30 May 2013
30 May 2013 AP01 Appointment of Mr Jack Kaye as a director on 30 May 2013
30 May 2013 AA Accounts made up to 31 December 2012
25 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013
05 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
19 Nov 2012 AA Accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
23 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)