Advanced company searchLink opens in new window

ROCOCO ROSE LIMITED

Company number 07366814

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2020 DS01 Application to strike the company off the register
14 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
24 Jun 2018 CH01 Director's details changed for Mr Marcus Ashley Grant Bayley on 24 June 2018
28 May 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
31 May 2017 AA Micro company accounts made up to 30 September 2016
18 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
26 Jun 2016 AA Micro company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 AD02 Register inspection address has been changed from 33 Gilmore Road London SE13 5AD England to 17 Poplar Road Ramsgate Kent CT11 9SL
08 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 AD02 Register inspection address has been changed from C/O Alexia Dwarka 38 Wilbury Way London N18 1BZ United Kingdom
03 Aug 2013 AD01 Registered office address changed from 24 Greville Street London Greater London EC1N 8SS on 3 August 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Alexia Dwarka on 3 September 2012
24 Sep 2012 AD02 Register inspection address has been changed from C/O Alexia Dwarka 26 Romney Court Haverstock Hill London NW3 4RX United Kingdom