- Company Overview for ROCKSPARK LIMITED (09033566)
- Filing history for ROCKSPARK LIMITED (09033566)
- People for ROCKSPARK LIMITED (09033566)
- Charges for ROCKSPARK LIMITED (09033566)
- More for ROCKSPARK LIMITED (09033566)
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) |
---|---|---|---|
10 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | PSC02 | Notification of Jls Estates Ltd as a person with significant control on 23 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Ajmeet Singh as a director on 23 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Nathan Beck as a director on 23 August 2023 | |
29 Aug 2023 | PSC07 | Cessation of Nathan Beck as a person with significant control on 23 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS England to 46 Syon Lane Isleworth TW7 5NQ on 29 August 2023 | |
24 Aug 2023 | MR04 | Satisfaction of charge 090335660002 in full | |
24 Aug 2023 | MR04 | Satisfaction of charge 090335660003 in full | |
07 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
04 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
11 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
24 Nov 2021 | TM01 | Termination of appointment of Mathew James Ralph as a director on 16 July 2021 | |
24 Nov 2021 | PSC01 | Notification of Nathan Beck as a person with significant control on 16 July 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from Fairlands Waterhouse Lane Kingswood Tadworth Surrey KT20 6HU England to 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS on 24 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Mathew James Ralph as a person with significant control on 16 July 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Nathan Beck as a director on 16 July 2021 | |
15 Jul 2021 | MR04 | Satisfaction of charge 090335660001 in full |