- Company Overview for ROCKHOPPER CONSULTANCY LIMITED (06113690)
- Filing history for ROCKHOPPER CONSULTANCY LIMITED (06113690)
- People for ROCKHOPPER CONSULTANCY LIMITED (06113690)
- More for ROCKHOPPER CONSULTANCY LIMITED (06113690)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from 123 Friern Barnet Road London N11 3DY United Kingdom on 22 November 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2010 | AD01 | Registered office address changed from 102 Murillo Road London SE13 5QQ United Kingdom on 15 March 2010 | |
15 Mar 2010 | AD02 | Register inspection address has been changed | |
15 Mar 2010 | CH01 | Director's details changed for Mrs Hanna Deborah Mayhew on 31 January 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Jan 2010 | AP03 | Appointment of Mrs Deborah Anne Lade as a secretary | |
17 Dec 2009 | TM01 | Termination of appointment of Anthony Stirrat as a director | |
17 Dec 2009 | TM02 | Termination of appointment of Anthony Stirrat as a secretary | |
05 Oct 2009 | AD01 | Registered office address changed from 1 Manor Farm Cottages East Grafton Wilts SN8 3DB on 5 October 2009 | |
02 Oct 2009 | 288c | Director's change of particulars / hanna stirrat / 30/09/2009 | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from 16 grouse road calne wiltshire SN11 9RX | |
17 Jul 2009 | 288c | Director and secretary's change of particulars / anthony stirrat / 01/07/2009 | |
17 Jul 2009 | 288c | Director's change of particulars / hanna stirrat / 01/07/2009 | |
21 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Jul 2008 | 288c | Director and secretary's change of particulars / anthony stirrat / 21/07/2008 |