Advanced company searchLink opens in new window

193 MAIDSTONE ROAD ROCHESTER MANAGEMENT COMPANY LIMITED

Company number 02704674

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2017 DS01 Application to strike the company off the register
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Jul 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
29 Apr 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Mar 2015 AD01 Registered office address changed from 193 Maidstone Road Rochester Kent ME1 3ES to C/O Irshad Ahmad Flat 1 Maidstone Road Rochester Kent ME1 3ES on 30 March 2015
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Zubair Ahmad on 7 April 2010
17 May 2010 CH01 Director's details changed for Mr Irshad Ahmad on 7 April 2010
15 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 07/04/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Apr 2008 363a Return made up to 07/04/08; full list of members