Advanced company searchLink opens in new window

ROCK ENOCH INDUSTRIAL INT. LTD

Company number 08347407

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 AD01 Registered office address changed from PO Box 4385 08347407: Companies House Default Address Cardiff CF14 8LH to Dept 934 196 High Road Wood Green London N22 8HH on 7 June 2017
24 Apr 2017 CS01 Confirmation statement made on 19 January 2017 with updates
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Apr 2017 RP05 Registered office address changed to PO Box 4385, 08347407: Companies House Default Address, Cardiff, CF14 8LH on 12 April 2017
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 AD01 Registered office address changed from , Dept 934 196 High Road, Wood Green, London, N22 8HH to Dept 934E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 8 February 2017
01 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
19 Jan 2016 AD01 Registered office address changed from , Dept 934E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to Dept 934E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 January 2016
30 Apr 2015 AD01 Registered office address changed from , Dept 934 196 High Road, Wood Green, London, N22 8HH to Dept 934E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 30 April 2015
23 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Apr 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
15 Apr 2014 AD01 Registered office address changed from , Chase Business Centre 39-41 Chase Side, London, N14 5BP on 15 April 2014
15 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Apr 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted