Advanced company searchLink opens in new window

ROK GROUP LIMITED

Company number 04641072

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Oct 2016 CH01 Director's details changed for Mr James Lee Kendrick on 11 October 2016
02 Mar 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jul 2015 CH01 Director's details changed for Mr James Lee Kendrick on 5 June 2015
02 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
27 Nov 2014 AP01 Appointment of Mr James Lee Kendrick as a director on 8 September 2014
27 Nov 2014 TM01 Termination of appointment of Rok Organisation Limited as a director on 8 September 2014
27 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
09 Sep 2014 TM02 Termination of appointment of Ian Maurice Grew as a secretary on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Paolo Fidanza as a director on 8 September 2014
03 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
01 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
21 Mar 2013 CH01 Director's details changed for Mr Paolo Fidanza on 20 March 2013
21 Mar 2013 CH02 Director's details changed for Brandwich Limited on 20 March 2013
21 Mar 2013 CH03 Secretary's details changed for Ian Maurice Grew on 20 March 2013