Advanced company searchLink opens in new window

ROCKCASTLE GLOBAL REAL ESTATE COMPANY UK LIMITED

Company number 09213965

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
25 Feb 2021 SH19 Statement of capital on 25 February 2021
  • GBP 100
20 Jan 2021 SH20 Statement by Directors
20 Jan 2021 CAP-SS Solvency Statement dated 23/12/20
20 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/12/2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
04 Jul 2019 AD01 Registered office address changed from C/O Megan Krause 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU to 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 4 July 2019
04 Jul 2019 AP01 Appointment of Mirela Florenta Covasa as a director on 3 July 2019
26 Feb 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 TM01 Termination of appointment of Spiros Noussis as a director on 23 January 2019
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
19 Jun 2018 AA Full accounts made up to 31 December 2017
15 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
08 May 2016 AA Full accounts made up to 30 June 2015
28 Apr 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
14 Mar 2016 AP01 Appointment of Mrs Karen Bodenstein as a director on 5 November 2015
14 Mar 2016 TM01 Termination of appointment of Nicholas John Matulovich as a director on 18 January 2016
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH01 Director's details changed for Spiros Noussis on 7 August 2015