Advanced company searchLink opens in new window

PATRICK ROGER UK LIMITED

Company number 08135508

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 AA Total exemption full accounts made up to 31 July 2018
02 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
26 Aug 2020 SH20 Statement by Directors
26 Aug 2020 SH19 Statement of capital on 26 August 2020
  • GBP 100
26 Aug 2020 CAP-SS Solvency Statement dated 30/07/20
26 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
14 Feb 2018 PSC01 Notification of Patrick Claude Michel Roger as a person with significant control on 6 April 2016
14 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 14 February 2018
25 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 May 2017 AA Total exemption full accounts made up to 31 July 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,000
06 May 2016 AA Total exemption full accounts made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,000
07 May 2015 AA Total exemption full accounts made up to 31 July 2014
20 Mar 2015 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 20 March 2015
29 Oct 2014 CH01 Director's details changed for Patrick Claude Michel Roger on 29 October 2014
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16,000