Advanced company searchLink opens in new window

ROCKIN DIRECT LIMITED

Company number 09582457

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)
08 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Jul 2024 CS01 Confirmation statement made on 5 July 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
24 Aug 2022 AD01 Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to Bramleys Oxford Road Enstone Chipping Norton OX7 4LG on 24 August 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC07 Cessation of Penny Lane as a person with significant control on 29 June 2022
05 Jul 2022 TM01 Termination of appointment of Penny Lane as a director on 29 June 2022
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Apr 2022 AD01 Registered office address changed from 7a Eastfield Place Rugby CV21 3AT England to 51 Beauchamp Avenue Leamington Spa CV32 5TB on 4 April 2022
20 May 2021 AA Accounts for a dormant company made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
23 May 2019 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 7a Eastfield Place Rugby CV21 3AT on 23 May 2019
23 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
15 May 2018 CH01 Director's details changed for Mr Roy Andrew Mactaggart Ferguson on 15 May 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017