- Company Overview for ROCK OF AGES LONDON LIMITED (07499029)
- Filing history for ROCK OF AGES LONDON LIMITED (07499029)
- People for ROCK OF AGES LONDON LIMITED (07499029)
- Charges for ROCK OF AGES LONDON LIMITED (07499029)
- More for ROCK OF AGES LONDON LIMITED (07499029)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
29 Nov 2022 | RT01 | Administrative restoration application | |
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | AA | Total exemption full accounts made up to 27 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 29 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 January 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 May 2019 | PSC04 | Change of details for Mr Michael Cohl as a person with significant control on 19 January 2019 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | TM02 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 5 May 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from C/O Anderson & Pennington Llp 1st Floor 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 |