Advanced company searchLink opens in new window

ROKO ARCHITECTURE LIMITED

Company number 08109018

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
11 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
18 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 Jul 2014 AD01 Registered office address changed from Faulkner House Victoria Street St. Albans Herts AL1 3SE United Kingdom to 81 Gurney Court Road St. Albans Hertfordshire AL1 4QX on 23 July 2014
23 Jul 2014 CH01 Director's details changed for Mrs Penelope Farrenkothen on 20 July 2014
23 Jul 2014 CH01 Director's details changed for Mr Rowland James Farrenkothen on 20 July 2014
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
18 Jun 2012 NEWINC Incorporation