Advanced company searchLink opens in new window

ROCKWATER GLOBAL INVESTMENTS PLC

Company number 08643467

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 2,100,000
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
02 Aug 2017 PSC07 Cessation of Formacompany Nominees Ltd as a person with significant control on 20 July 2017
02 Aug 2017 PSC01 Notification of Thomas Cuddy as a person with significant control on 20 July 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
31 Jul 2017 AP01 Appointment of Mr Justin David Hickey as a director on 20 July 2017
31 Jul 2017 AP01 Appointment of Mr Thomas Cuddy as a director on 20 July 2017
31 Jul 2017 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 20 July 2017
31 Jul 2017 AP03 Appointment of Mr Amrish Sidaya as a secretary on 20 July 2017
31 Jul 2017 TM01 Termination of appointment of Maureen Anne Caveley as a director on 20 July 2017
31 Jul 2017 TM01 Termination of appointment of Paul Blackburn as a director on 20 July 2017
31 Jul 2017 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Becket House 36 Old Jewry London EC4R 8DD on 31 July 2017
31 Jul 2017 AP01 Appointment of Ms Indira Savitree Sidaya as a director on 20 July 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
17 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Sep 2015 AP01 Appointment of Mr Paul Blackburn as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of Uk Incorporations Ltd as a director on 1 September 2015
11 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
09 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
29 Apr 2014 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 29 April 2014
08 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)