Advanced company searchLink opens in new window

ROCHE RUGBY LIMITED

Company number 07035231

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
04 May 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
25 May 2010 AP01 Appointment of Anthony Joseph Roche as a director
01 Dec 2009 MISC Dup termination barbara kahan on 30/09/09
01 Dec 2009 AP03 Appointment of Judith Roche as a secretary
01 Dec 2009 AD01 Registered office address changed from 3 Hadrian Court Hadley Road New Barnet Hertfordshire EN5 5HQ United Kingdom on 1 December 2009
06 Oct 2009 AD01 Registered office address changed from Mr Surfleet 3 Hadrian Court, Hadley Road New Barnet EN5 5HQ on 6 October 2009
02 Oct 2009 288b Appointment terminated director barbara kahan
30 Sep 2009 NEWINC Incorporation