Advanced company searchLink opens in new window

RANNOCH ROCK LIMITED

Company number 08807511

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 CH01 Director's details changed for Mr John Sidney Merton Beckwith-Smith on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mr James Lee-Steere on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF England to 6 Vigo Street London W1S 3HF on 3 February 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 25 August 2015
05 Mar 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Mary Hurst as a director on 4 March 2015
21 Feb 2014 MR01 Registration of charge 088075110002
03 Feb 2014 MR01 Registration of charge 088075110001
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 100