Advanced company searchLink opens in new window

ROUCHMONT INVESTMENTS LIMITED

Company number 03166584

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
30 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 AAMD Amended group of companies' accounts made up to 30 June 2015
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 TM01 Termination of appointment of Jaydeep Kantilal Patel as a director on 18 October 2014
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2015 AA Group of companies' accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 AA Group of companies' accounts made up to 30 June 2013
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
09 Oct 2013 AD01 Registered office address changed from Congress House 2Nd Floor 14 Lyon Road Harrow Middx HA1 2EN United Kingdom on 9 October 2013
09 Oct 2013 CH01 Director's details changed for Vibhuti Khan on 10 January 2013
09 Oct 2013 AD01 Registered office address changed from 94-116 Southwark Park Road London SE16 3RR on 9 October 2013
08 Oct 2013 TM02 Termination of appointment of Jaydeep Patel as a secretary
08 Oct 2013 TM02 Termination of appointment of Jaydeep Patel as a secretary
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued