Advanced company searchLink opens in new window

ROCHESTER IP ONE LIMITED

Company number 07698975

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
07 Sep 2017 PSC05 Change of details for Rochester Ip Holdings Limited as a person with significant control on 6 April 2016
07 Sep 2017 PSC04 Change of details for Dr. Andrei Semikhodski as a person with significant control on 6 April 2016
07 Sep 2017 PSC04 Change of details for Mr Simon Green as a person with significant control on 6 April 2016
04 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
11 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
23 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 CH01 Director's details changed for Doctor Andrei Semikhodskii on 5 July 2014
23 Jul 2014 CH01 Director's details changed for Simon Green on 7 July 2014
23 Jul 2014 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Flooor Becket House 36 Old Jewry London EC2R 8DD on 23 July 2014
16 Jul 2014 CH01 Director's details changed for Doctor Andrei Semikhodskii on 14 July 2014
16 Jul 2014 CH01 Director's details changed for Simon Green on 14 July 2014
16 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Flooor Becket House 36 Old Jewry London EC2R 8DD on 16 July 2014
14 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
11 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 July 2012