Advanced company searchLink opens in new window

ROCKSTEADY BARS LIMITED

Company number 07810100

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)
24 Jan 2024 AD01 Registered office address changed from 1 a Leverton Place Leverton Place London NW5 2PL England to 2 Highgate Road Lady Margaret Road London NW5 2NR on 24 January 2024
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from 1st Floor, 143 Connaught Avenue Frinton-on-Sea CO13 9AB England to 1 a Leverton Place Leverton Place London NW5 2PL on 6 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
08 Jan 2021 PSC04 Change of details for Mr William Harley Borrell as a person with significant control on 8 January 2021
08 Jan 2021 PSC07 Cessation of Kania Craft Drinks Limited as a person with significant control on 8 January 2021
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 TM01 Termination of appointment of Alan William Robinson as a director on 10 January 2020
25 Feb 2020 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 10 January 2020
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Nov 2019 AD01 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 1st Floor, 143 Connaught Avenue Frinton-on-Sea CO13 9AB on 11 November 2019
13 Aug 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE United Kingdom to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018
04 Sep 2018 PSC02 Notification of Kania Craft Drinks Limited as a person with significant control on 15 June 2018
04 Sep 2018 PSC04 Change of details for Mr William Harley Borrell as a person with significant control on 15 June 2018