ROB VICKERMAN LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Director's details changed for Mrs Gemma Victoria Vickerman on 2023-07-11 |
11/07/2311 July 2023 | Director's details changed for Robert Nigel Vickerman on 2023-07-11 |
11/07/2311 July 2023 | Change of details for Robert Nigel Vickerman as a person with significant control on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
09/01/199 January 2019 | CESSATION OF GEMMA VICTORIA VICKERMAN AS A PSC |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / ROBERT NIGEL VICKERMAN / 18/12/2018 |
27/09/1827 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR APPOINTED GEMMA VICTORIA VICKERMAN |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
09/05/159 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/05/159 May 2015 | COMPANY NAME CHANGED SEVENS RUGBY LIMITED CERTIFICATE ISSUED ON 09/05/15 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/06/1413 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL VICKERMAN / 27/01/2014 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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