Advanced company searchLink opens in new window

ROCHESTER CAPITAL INVESTMENTS LIMITED

Company number 06037879

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2018 DS01 Application to strike the company off the register
05 Apr 2018 SH20 Statement by Directors
05 Apr 2018 SH19 Statement of capital on 5 April 2018
  • GBP 1,000
05 Apr 2018 CAP-SS Solvency Statement dated 06/03/18
05 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
12 Jul 2016 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to Charles House 1st Floor 108-110 Finchley Road London NW3 5JJ on 12 July 2016
11 Jul 2016 AP04 Appointment of Wigmore Secretaries Limited as a secretary on 1 July 2016
11 Jul 2016 AP02 Appointment of Buckingham Directors Limited as a director on 1 July 2016
11 Jul 2016 AP01 Appointment of Ms. Zenah Landman as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Arthur Joseph Grice as a director on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Edwardson Parker Associates Limited as a director on 1 July 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
19 Jan 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 1 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 1 February 2015
06 Mar 2015 TM01 Termination of appointment of Christopher Collins as a director on 1 February 2015
19 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000