- Company Overview for ROKI GROUP LIMITED (10802022)
- Filing history for ROKI GROUP LIMITED (10802022)
- People for ROKI GROUP LIMITED (10802022)
- Insolvency for ROKI GROUP LIMITED (10802022)
- More for ROKI GROUP LIMITED (10802022)
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) |
---|---|---|---|
30 Aug 2024 | AD01 | Registered office address changed from Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU England to Langley House Park Road London N2 8EY on 30 August 2024 | |
30 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | LIQ02 | Statement of affairs | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Jonathan Westlake on 5 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Mar 2023 | CH01 | Director's details changed for Ms Michele Conroy on 10 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Ms Michele Conroy as a person with significant control on 10 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
15 Aug 2022 | AP01 | Appointment of Mr Jonathan Westlake as a director on 12 August 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
18 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Ms Michele Conroy on 17 June 2021 | |
18 Jun 2021 | PSC04 | Change of details for Ms Michele Conroy as a person with significant control on 17 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from First Floor Telecom House 125 - 135 Preston Road Brighton BN1 6AF England to Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU on 17 June 2021 |