- Company Overview for ROCH LIMITED (08190014)
- Filing history for ROCH LIMITED (08190014)
- People for ROCH LIMITED (08190014)
- Charges for ROCH LIMITED (08190014)
- More for ROCH LIMITED (08190014)
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
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Ahsan Sajjad on 3 July 2015 |