Advanced company searchLink opens in new window

ROQUEBROOK UK LIMITED

Company number 08689112

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)
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