Advanced company searchLink opens in new window

ROCARPA LTD

Company number 07076716

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 2
18 Dec 2012 CH01 Director's details changed for Nadeem Siraj Islam on 14 November 2012
11 Sep 2012 AD01 Registered office address changed from 10 Westview Drive Woodford Green Essex IG8 8LU on 11 September 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
06 Dec 2010 AD03 Register(s) moved to registered inspection location
06 Dec 2010 AD02 Register inspection address has been changed
26 Jan 2010 AP01 Appointment of Nadeem Siraj Islam as a director
26 Jan 2010 AP04 Appointment of Ca Solutions Ltd as a secretary
26 Jan 2010 AD01 Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton KT6 4QH England on 26 January 2010
25 Jan 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
21 Nov 2009 TM01 Termination of appointment of Aderyn Hurworth as a director
14 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted