Advanced company searchLink opens in new window

ROCKY RAJ LIMITED

Company number 07431266

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)
18 Oct 2017 MR04 Satisfaction of charge 074312660022 in full
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Rocky Patel as a person with significant control on 6 April 2016
03 May 2017 MR01 Registration of charge 074312660025, created on 2 May 2017
03 May 2017 MR01 Registration of charge 074312660024, created on 2 May 2017
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 260
25 May 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 260
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 160
18 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
31 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150
15 Jun 2014 MR01 Registration of charge 074312660023
15 Jun 2014 MR01 Registration of charge 074312660022
11 Dec 2013 MR01 Registration of charge 074312660021
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
08 Nov 2013 MR01 Registration of charge 074312660020
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 19
22 Jan 2013 TM01 Termination of appointment of Mitoon Patel as a director
31 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders