Advanced company searchLink opens in new window

MERCHANT ROKEBY (NEWCASTLE) LIMITED

Company number 09233380

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
18 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
28 Sep 2017 PSC01 Notification of Adrian Goodall as a person with significant control on 6 April 2016
20 Jul 2017 AP03 Appointment of Ms Fiona Jill Mcculloch as a secretary on 18 July 2017
20 Jul 2017 TM02 Termination of appointment of Craig Johnstone Macmillan as a secretary on 18 July 2017
20 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
10 Nov 2015 AP03 Appointment of Craig Johnstone Macmillan as a secretary on 28 October 2014
10 Nov 2015 AP01 Appointment of Mr Michael John Chicken as a director on 28 October 2014
21 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
05 Nov 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 4 Newburgh Street London W1F 7RF on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of James Henry Pass as a director on 28 October 2014
05 Nov 2014 AP01 Appointment of Mr Adrian John Phipps Goodall as a director on 28 October 2014
29 Oct 2014 CERTNM Company name changed crossco (1379) LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28