- Company Overview for ROCKLEE LIMITED (02648259)
- Filing history for ROCKLEE LIMITED (02648259)
- People for ROCKLEE LIMITED (02648259)
- Charges for ROCKLEE LIMITED (02648259)
- More for ROCKLEE LIMITED (02648259)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
01 Dec 2020 | CH03 | Secretary's details changed for Mrs Heather Mary Oriane Kemp on 1 September 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mrs Heather Mary Oriane Kemp on 1 September 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 48 Grosvenor Square London W1K 2HT to 31 High Street High Street Winslow Buckingham Buckinghamshire MK18 3HE on 10 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mrs Heather Mary Oriane Kemp on 12 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
18 Jul 2018 | CH03 | Secretary's details changed for Mrs Heather Mary Oriane Kemp on 17 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mrs Heather Mary Oriane Kemp as a person with significant control on 17 July 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
13 Jun 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Anthony Cyril Kemp as a director on 2 January 2016 | |
05 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
18 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 |