- Company Overview for ROK CHEMICAL SUPPLIES LIMITED (13782325)
- Filing history for ROK CHEMICAL SUPPLIES LIMITED (13782325)
- People for ROK CHEMICAL SUPPLIES LIMITED (13782325)
- More for ROK CHEMICAL SUPPLIES LIMITED (13782325)
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) |
---|---|---|---|
07 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Nov 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
25 Sep 2024 | PSC07 | Cessation of Jonathan Kozakiewicz as a person with significant control on 12 September 2024 | |
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Apr 2024 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | CERTNM |
Company name changed roknew LIMITED\certificate issued on 15/03/23
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
13 Mar 2023 | TM01 | Termination of appointment of Jonathan Kozakiewicz as a director on 11 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Debra Jayne Kozakiewicz as a person with significant control on 1 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mrs Debra Jayne Kozakiewicz as a director on 1 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Fiasal Shahazar as a director on 1 March 2023 | |
14 Jul 2022 | CERTNM |
Company name changed standout brands LIMITED\certificate issued on 14/07/22
|
|
13 Jul 2022 | AD01 | Registered office address changed from Warehouse 1 Rear of Castle Works Poulton-Le-Fylde FY6 7HZ England to Corner Warehouse Station Road Rear of Castle Works Mill Poulton-Le-Fylde FY6 7HZ on 13 July 2022 | |
13 Jul 2022 | PSC01 | Notification of Jonathan Kozakiewicz as a person with significant control on 13 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Jonathan Kozakiewicz as a director on 1 July 2022 | |
13 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2022
|
|
13 Jul 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Warehouse 1 Rear of Castle Works Poulton-Le-Fylde FY6 7HZ on 13 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Dr Fiasal Shahazar as a director on 1 July 2022 | |
20 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 May 2022 | |
20 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 May 2022 | |
04 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-04
|