Advanced company searchLink opens in new window

ROCK FOUR LIMITED

Company number 05439122

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
12 Jul 2011 TM01 Termination of appointment of Timothy Andrews as a director
04 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
04 May 2011 CH01 Director's details changed for Mr Timothy James Crawford on 1 January 2011
03 May 2011 CH04 Secretary's details changed for Rock Group Secretaries Limited on 1 January 2011
15 Nov 2010 AD01 Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 15 November 2010
21 Jun 2010 AA Full accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
30 Apr 2010 CH04 Secretary's details changed for Rock Group Secretaries Limited on 1 October 2009
25 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Timothy crawford appt director 08/02/2010
25 Feb 2010 AP01 Appointment of Timothy James Crawford as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
08 Sep 2009 287 Registered office changed on 08/09/2009 from fifth floor 20 north audley street london W1K 6HX
15 Jun 2009 288b Appointment Terminate, Director Paul Zeital Kemsley Logged Form
12 Jun 2009 288b Appointment Terminated Director paul kemsley
01 May 2009 363a Return made up to 28/04/09; full list of members
13 Aug 2008 AA Full accounts made up to 31 December 2007
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2008 363a Return made up to 28/04/08; full list of members
25 Apr 2008 288b Appointment Terminated Director vincent goldstein
13 Dec 2007 395 Particulars of mortgage/charge
17 Oct 2007 AA Full accounts made up to 31 December 2006
10 Oct 2007 288c Director's particulars changed