Advanced company searchLink opens in new window

ROCH LIMITED

Company number 08190014

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to Suite 419 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 23 May 2019
18 Apr 2019 AA Micro company accounts made up to 31 January 2019
14 Apr 2019 TM01 Termination of appointment of Solarus Group Limited as a director on 2 April 2019
23 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
01 Oct 2018 AP01 Appointment of Mrs Heba Abdalla as a director on 25 September 2018
20 Aug 2018 TM01 Termination of appointment of Ahsan Sajjad as a director on 20 August 2018
20 Aug 2018 PSC02 Notification of Solarus Group Limited as a person with significant control on 20 August 2018
20 Aug 2018 PSC07 Cessation of Ahsan Sajjad as a person with significant control on 20 August 2018
28 Mar 2018 AP02 Appointment of Solarus Group Limited as a director on 15 March 2018
22 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
16 Mar 2018 CH01 Director's details changed for Mr Ahsan Sajjad on 15 March 2018
16 Mar 2018 AD01 Registered office address changed from 1 Colney Road Aylesbury Buckinghamshire HP18 0YF to International House Constance Street London E16 2DQ on 16 March 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
25 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
24 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
15 Dec 2016 MR01 Registration of charge 081900140002, created on 15 December 2016
27 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
19 Apr 2016 AA Micro company accounts made up to 31 January 2016
02 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
02 Sep 2015 CH01 Director's details changed for Mr Ahsan Sajjad on 3 July 2015