Advanced company searchLink opens in new window

ROCK OF AGES LONDON LIMITED

Company number 07499029

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
29 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Nov 2022 RT01 Administrative restoration application
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 AA Total exemption full accounts made up to 27 December 2020
06 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 29 December 2019
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 January 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 PSC04 Change of details for Mr Michael Cohl as a person with significant control on 19 January 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 TM02 Termination of appointment of Ap Partnership Services Ltd as a secretary on 5 May 2017
26 Jun 2017 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017
08 Jun 2017 AD01 Registered office address changed from C/O Anderson & Pennington Llp 1st Floor 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017