Advanced company searchLink opens in new window

ROZAYA PLC

Company number 07918031

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 72 Suite 105 Great Titchfield Street London W1W 7QW on 21 December 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,350,000
20 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,350,000
12 May 2014 AA Group of companies' accounts made up to 31 December 2013
30 Apr 2014 AP01 Appointment of Mr George Barry Jackson as a director
30 Apr 2014 TM01 Termination of appointment of David Crisp as a director
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 2,350,000
28 Jan 2014 TM01 Termination of appointment of Nigel Gordon-Stewart as a director
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
10 Sep 2013 TM01 Termination of appointment of George Jackson as a director
22 Aug 2013 AP01 Appointment of Mr David Adrian Crisp as a director
22 Aug 2013 AP01 Appointment of Mr Nigel Robert Gordon-Stewart as a director
01 Aug 2013 AUDS Auditor's statement
01 Aug 2013 BS Balance Sheet
01 Aug 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Aug 2013 CERT5 Certificate of re-registration from Private to Public Limited Company
01 Aug 2013 AUDR Auditor's report
01 Aug 2013 MAR Re-registration of Memorandum and Articles
01 Aug 2013 RR01 Re-registration from a private company to a public company
23 Jul 2013 AP01 Appointment of Mr George Barry Jackson as a director
23 Jul 2013 AP03 Appointment of Mr George Barry Jackson as a secretary