Advanced company searchLink opens in new window

ROCKY EDIT LIMITED

Company number 06513585

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)
23 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
19 Apr 2016 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 39 Castle Street Leicester LE1 5WN on 19 April 2016
13 Apr 2016 4.70 Declaration of solvency
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
04 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
18 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
20 Jan 2014 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 20 January 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 26 February 2012
19 Dec 2011 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 26 February 2011
28 Mar 2011 CH01 Director's details changed for Miss Jessica Jane Elise Godfrey on 1 March 2011
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders