Advanced company searchLink opens in new window

ROCKLEE LIMITED

Company number 02648259

Filter by category

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)
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
  • GBP 4
18 Feb 2015 AA Total exemption full accounts made up to 30 June 2014