- Company Overview for ROCCABYEBABY LTD (06984890)
- Filing history for ROCCABYEBABY LTD (06984890)
- People for ROCCABYEBABY LTD (06984890)
- More for ROCCABYEBABY LTD (06984890)
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 |