Advanced company searchLink opens in new window

ROCKMOUNTAIN SERVICES LTD

Company number 11727581

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AD01 Registered office address changed from Suite 23 81 Lee High Road Lewisham London SE13 5NS United Kingdom to Flat 1 61-63 Adelaide Road Southampton SO17 2HU on 16 March 2021
09 Oct 2020 TM01 Termination of appointment of Subha Ramaraj as a director on 9 October 2020
09 Oct 2020 PSC07 Cessation of Subha Ramaraj as a person with significant control on 9 October 2020
17 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 AD01 Registered office address changed from Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL United Kingdom to Suite 23 81 Lee High Road Lewisham London SE13 5NS on 4 February 2020
15 Jan 2020 CH01 Director's details changed for Mrs Subha Ramaraj on 15 January 2020
15 Jan 2020 PSC04 Change of details for Mrs Subha Ramaraj as a person with significant control on 15 January 2020
14 Jan 2020 AD01 Registered office address changed from Suite 23 81 Lee High Road Lewisham London SE13 5NS United Kingdom to Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL on 14 January 2020
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Feb 2019 AP01 Appointment of Mrs Subha Ramaraj as a director on 21 February 2019
26 Feb 2019 PSC01 Notification of Subha Ramaraj as a person with significant control on 21 February 2019
26 Feb 2019 AD01 Registered office address changed from 177 Dilston Road Newcastle upon Tyne NE4 5AD United Kingdom to Suite 23 81 Lee High Road Lewisham London SE13 5NS on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Aishwarya Chandrasekhar as a director on 20 February 2019
26 Feb 2019 PSC07 Cessation of Aishwarya Chandrasekhar as a person with significant control on 20 February 2019
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 1