INACTIVO LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

12/09/2312 September 2023 Change of details for Heavidor Limited as a person with significant control on 2023-09-12

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on 2021-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED ROCKVILLA MEDIA LIMITED CERTIFICATE ISSUED ON 28/09/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 8 POSSIL ROAD GLASGOW G4 9SY SCOTLAND

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PATRICK JAMES JOSEPH LOW

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 COMPANY NAME CHANGED BRICKLANE EVENTS LIMITED CERTIFICATE ISSUED ON 07/03/16

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHN COLE

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED ROCKVILLA LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company