Advanced company searchLink opens in new window

UK ROCK'X LIMITED

Company number 04529054

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS01 Application to strike the company off the register
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jul 2018 TM01 Termination of appointment of Peter James Stringfellow as a director on 7 June 2018
14 Jun 2018 AP01 Appointment of Mr Clifford Samuel Silver as a director on 21 May 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 CH04 Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017
10 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 10 October 2017
07 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
23 Aug 2017 PSC01 Notification of Peter James Stringfellow as a person with significant control on 6 April 2016
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
07 Sep 2016 CH01 Director's details changed for Mr Peter James Stringfellow on 1 September 2016
13 Jul 2016 CH01 Director's details changed for Mr Peter James Stringfellow on 1 July 2016
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
08 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
12 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
04 Mar 2014 CERTNM Company name changed lickin' records LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
19 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders