Advanced company searchLink opens in new window

LA ROCCA PATISSERIES LTD

Company number 07556466

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
21 Aug 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
08 Apr 2015 AD01 Registered office address changed from 11 Orchard Close the Reddings Cheltenham Gloucestershire GL51 6LD to 54 Talavera Road, Brockhill Village Norton Worcester WR5 2SB on 8 April 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AP01 Appointment of Mr Shlomo Maron as a director on 17 March 2015
08 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
08 Mar 2015 AD01 Registered office address changed from 217 Bath Road Cheltenham Gloucestershire GL53 7NA to 11 Orchard Close the Reddings Cheltenham Gloucestershire GL51 6LD on 8 March 2015
24 May 2014 TM01 Termination of appointment of Shlomo Maron as a director
09 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Jun 2012 AD01 Registered office address changed from 11 Orchard Close the Reddings Cheltenham GL51 6LD United Kingdom on 24 June 2012
19 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
20 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Mrs Michal Maron on 1 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Shlomo Maron on 1 March 2012
20 Mar 2012 CH03 Secretary's details changed for Mrs Michal Maron on 1 March 2012
12 May 2011 CH01 Director's details changed for Mrs Michelle Maron on 1 May 2011
12 May 2011 CH01 Director's details changed for Mr Shlomo Sol Maron on 1 May 2011
12 May 2011 CH03 Secretary's details changed for Mrs Michelle Maron on 1 May 2011
08 Mar 2011 NEWINC Incorporation