Advanced company searchLink opens in new window

REDROCK ADVISORS LTD

Company number 10701584

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
09 Jun 2020 PSC07 Cessation of Joseph Simon Djanogly as a person with significant control on 17 March 2020
09 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
27 Apr 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
30 Apr 2018 PSC07 Cessation of Jonathan Simon Djanogly as a person with significant control on 20 April 2018
30 Apr 2018 PSC01 Notification of Joseph Simon Djanogly as a person with significant control on 25 August 2017
30 Apr 2018 PSC01 Notification of Jonathan Simon Djanogly as a person with significant control on 10 January 2018
30 Apr 2018 PSC07 Cessation of Joseph Djanogly as a person with significant control on 30 April 2018
30 Apr 2018 PSC01 Notification of Joseph Djanogly as a person with significant control on 10 January 2018
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 100
24 Aug 2017 CH01 Director's details changed for Mr Richard Martin Bellau on 24 August 2017
17 Jul 2017 AD01 Registered office address changed from C/O Tesciuba Limited the Chambers, 13 Police Street Manchester M2 7LQ United Kingdom to Pyramid House 954 High Road London N12 9RT on 17 July 2017
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 1