Advanced company searchLink opens in new window

ROCLAV PROJECTS LTD.

Company number 08620630

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
11 Sep 2019 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
01 Aug 2019 PSC04 Change of details for Ms. Rosaleen Claire Felicity Kavanagh as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from Flat 28 4, Leigham Court Road London SW16 2PG England to Flat 150, 386 Streatham High Road London SW16 6AU on 1 August 2019
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Sep 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 AD01 Registered office address changed from Flat 28 4, Leigham Court Road Streatham Hill London SW16 2PG England to Flat 28 4, Leigham Court Road London SW16 2PG on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Miss Rosaleen Claire Felicity Kavanagh on 11 August 2017
14 Aug 2017 PSC04 Change of details for Ms. Rosaleen Claire Felicity Kavanagh as a person with significant control on 11 August 2017
14 Aug 2017 AD01 Registered office address changed from Apartment 8 25, Tooting Bec Road London SW17 8BY to Flat 28 4, Leigham Court Road Streatham Hill London SW16 2PG on 14 August 2017
13 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 23 July 2014
Statement of capital on 2014-08-07
  • GBP 1
27 Jan 2014 AD01 Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 27 January 2014
30 Jul 2013 CH01 Director's details changed for Miss Rosaleen Claire Felicity Kavanagh on 25 July 2013
26 Jul 2013 AP01 Appointment of Miss Rosaleen Claire Felicity Kavanagh as a director
26 Jul 2013 TM01 Termination of appointment of Claire Kavanagh as a director