- Company Overview for ROQUEBROOK UK LIMITED (08689112)
- Filing history for ROQUEBROOK UK LIMITED (08689112)
- People for ROQUEBROOK UK LIMITED (08689112)
- Charges for ROQUEBROOK UK LIMITED (08689112)
- More for ROQUEBROOK UK LIMITED (08689112)
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 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AD01 | Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 27 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 27 September 2022 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | AA | Micro company accounts made up to 29 December 2019 | |
29 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | AD01 | Registered office address changed from 38 Shrewsbury Avenue London England SW14 8JZ to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 1 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
07 Aug 2020 | AD01 | Registered office address changed from 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR to 38 Shrewsbury Avenue London England SW14 8JZ on 7 August 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Oliver Charles Harley Rodger as a director on 1 January 2018 | |
09 Mar 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR on 9 March 2020 | |
08 Jan 2020 | AA | Total exemption full accounts made up to 29 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 |