Advanced company searchLink opens in new window

SPIRIT OF ROCK LIMITED

Company number 09679064

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)
16 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
16 Jul 2021 AD01 Registered office address changed from First Floor Redington Court 69 Church Road Hove BN3 2BB England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 16 July 2021
08 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
08 Jul 2021 LIQ02 Statement of affairs
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2,003,280
01 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 1 December 2020
04 Dec 2020 CS01 01/12/20 Statement of Capital gbp 2003280
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 2,000,100
01 Dec 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 PSC05 Change of details for Rfs Entertainment Ltd as a person with significant control on 2 April 2020
27 Aug 2020 AA Unaudited abridged accounts made up to 29 July 2019
13 Jul 2020 CH01 Director's details changed for Mr Frank Mcintyre Mcgowan on 2 April 2020
02 Apr 2020 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to First Floor Redington Court 69 Church Road Hove BN3 2BB on 2 April 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 July 2018
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 10 July 2019
09 May 2019 AD01 Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019
30 Apr 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018