- Company Overview for ROCKIN DIRECT LIMITED (09582457)
- Filing history for ROCKIN DIRECT LIMITED (09582457)
- People for ROCKIN DIRECT LIMITED (09582457)
- More for ROCKIN DIRECT LIMITED (09582457)
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 |