D.ROCK CHAMPAGNE LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewRestoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Registered office address changed from PO Box 4385 11696043 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 11696043 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

17/01/2317 January 2023 Termination of appointment of Mariyan Stoykov Stoykov as a director on 2023-01-06

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/05/2216 May 2022 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 2A THE CONNAUGHT BUSINESS CENTRE 22 WILLOW LANE LONDON CR4 4NA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

08/05/198 May 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 2A UNIT 2A THE CONNAUGHT BUSINESS CENTRE 22 WILLOW LANE LONDON CR4 4NA UNITED KINGDOM

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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