- Company Overview for ROCHESTER GLOBAL LIMITED (08623579)
- Filing history for ROCHESTER GLOBAL LIMITED (08623579)
- People for ROCHESTER GLOBAL LIMITED (08623579)
- More for ROCHESTER GLOBAL LIMITED (08623579)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AD01 | Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England to Connaught House 34 West Street Rochford Essex SS4 1AJ on 22 June 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Paul Paul Stanbridge on 21 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2017 | AA | Micro company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 17 November 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Craig Phipps on 23 June 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Sep 2015 | AP01 | Appointment of Mr Paul Michael Stanbridge as a director on 24 July 2015 |