- Company Overview for ROCK RETAIL LIMITED (SC535885)
- Filing history for ROCK RETAIL LIMITED (SC535885)
- People for ROCK RETAIL LIMITED (SC535885)
- More for ROCK RETAIL LIMITED (SC535885)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2019 | PSC07 | Cessation of Peter Hanvey Cordiner as a person with significant control on 10 September 2019 | |
14 Sep 2019 | TM01 | Termination of appointment of Peter Hanvey Cordiner as a director on 10 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Manar House Burnhervie Inverurie Aberdeenshire AB51 5JQ United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 September 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | PSC01 | Notification of Peter Hanvey Cordiner as a person with significant control on 19 May 2016 | |
27 Sep 2018 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Peter Alexander Cordiner as a director on 1 May 2017 | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|