Advanced company searchLink opens in new window

ROCCABYEBABY LTD

Company number 06984890

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
04 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 26 December 2021
04 Jul 2022 AD01 Registered office address changed from Prospect Court Courthouse Street Otley LS21 1AQ England to Prospect Court 2 Courthouse Street Otley LS21 1AQ on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from 17 Duchy Road Harrogate HG1 2EZ England to Prospect Court Courthouse Street Otley LS21 1AQ on 4 July 2022
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 AA Total exemption full accounts made up to 26 December 2020
27 Apr 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AD01 Registered office address changed from Suite 1 Prospect Business Centre Grangefield Industrial Estate, Richardshaw Road Pudsey LS28 6LF England to 17 Duchy Road Harrogate HG1 2EZ on 2 February 2022
22 Sep 2021 AA01 Previous accounting period shortened from 27 December 2020 to 26 December 2020
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
10 Jun 2020 CH01 Director's details changed for Miss Tiffany Louise Lund on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Miss Tiffany Louise Lund on 10 June 2020
16 Apr 2020 AD01 Registered office address changed from Suite 6, Prospect Park Limewood Approach Seacroft Leeds LS14 1NH England to Suite 1 Prospect Business Centre Grangefield Industrial Estate, Richardshaw Road Pudsey LS28 6LF on 16 April 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
15 Aug 2019 AD01 Registered office address changed from C/O Rocca Boutique 32 Montpellier Parade Harrogate North Yorkshire HG1 2TG to Suite 6, Prospect Park Limewood Approach Seacroft Leeds LS14 1NH on 15 August 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 December 2017