- Company Overview for ROCO DEVELOPMENTS (LONDON) LIMITED (06328436)
- Filing history for ROCO DEVELOPMENTS (LONDON) LIMITED (06328436)
- People for ROCO DEVELOPMENTS (LONDON) LIMITED (06328436)
- Charges for ROCO DEVELOPMENTS (LONDON) LIMITED (06328436)
- More for ROCO DEVELOPMENTS (LONDON) LIMITED (06328436)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2016 | MR01 | Registration of charge 063284360022, created on 18 December 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 41 Glenarm Road London E5 0LY to Vision House 3 Dee Road Richmond Surrey TW9 2JN on 16 November 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | CH01 | Director's details changed for Miss Elaine Jessica Cotton on 1 January 2015 | |
30 May 2015 | MR01 | Registration of charge 063284360021, created on 27 May 2015 | |
02 May 2015 | MR01 | Registration of charge 063284360020, created on 27 April 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 41 Glenarm Road London E5 0LY on 13 April 2015 | |
21 Feb 2015 | MR01 |
Registration of a charge
|
|
14 Feb 2015 | MR01 | Registration of charge 063284360019, created on 3 February 2015 |