ROCKCLIFFE LTD



Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/04/2229 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Statement of company's objects

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 3, 23 CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
21/01/1621 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT 18 HILLGATE PLACE 18-20 BALHAM HILL LONDON SW12 9ER

View Document



22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
UNIT 18 HILLGATE PLACE
18-20 BALHAM HILL
LONDON
SW12 9ER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 20A HILLGATE PLACE 18-20 BALHAM HILL LONDON SW12 9ER

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

25/04/1225 April 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/04/117 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1022 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY NICHOLLS / 01/01/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN OTTER / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/11/079 November 2007 COMPANY NAME CHANGED ROCKLIFFE PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/11/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: FLAT 1 245 SOUTHCROFT ROAD LONDON SW16 6QT

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 FLAT 1 245 SOUTHCROFT ROAD LONDON SW16 6QT

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/066 March 2006 COMPANY NAME CHANGED EXUBERANT LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: AIMS ACCOUNTANTS 56 THRALE ROAD LONDON SW16 1NY

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: G OFFICE CHANGED 27/01/06 AIMS ACCOUNTANTS 56 THRALE ROAD LONDON SW16 1NY

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RE APPOINT OF DIR/SEC 17/01/06

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company