- Company Overview for ROCMA FINANCE (04436601)
- Filing history for ROCMA FINANCE (04436601)
- People for ROCMA FINANCE (04436601)
- More for ROCMA FINANCE (04436601)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
04 Jun 2021 | PSC02 | Notification of Arp Latam Holdco Ltd as a person with significant control on 1 October 2019 | |
04 Jun 2021 | PSC07 | Cessation of Amcor Plc as a person with significant control on 1 October 2019 | |
04 Jun 2021 | PSC02 | Notification of Amcor Plc as a person with significant control on 11 June 2019 | |
04 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Christopher John Cheetham on 1 June 2018 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
02 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
08 May 2019 | TM01 | Termination of appointment of Richard Dixon as a director on 15 April 2019 | |
28 Mar 2019 | AP01 | Appointment of Damien Clayton as a director on 27 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 25 March 2019 | |
06 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Michael Watts as a director on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
19 Dec 2017 | TM01 | Termination of appointment of Richard Oxley as a director on 19 December 2017 | |
31 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
27 Mar 2017 | AA | Full accounts made up to 30 June 2016 |