ROCK A ROBIN LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Appointment of Mr Barry Jones as a director on 2024-11-06

View Document

19/11/2419 November 2024 Termination of appointment of Stuart Holland as a director on 2024-11-06

View Document

19/11/2419 November 2024 Cessation of Stuart Holland as a person with significant control on 2024-11-05

View Document

19/11/2419 November 2024 Notification of Barry Jones as a person with significant control on 2024-11-05

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/07/2419 July 2024 Cessation of Robin Lane as a person with significant control on 2024-07-08

View Document

19/07/2419 July 2024 Notification of Stuart Holland as a person with significant control on 2024-07-08

View Document

19/07/2419 July 2024 Termination of appointment of Ann Marissa Lane as a director on 2024-07-08

View Document

18/07/2418 July 2024 Appointment of Mr Stuart Holland as a director on 2024-07-08

View Document

18/07/2418 July 2024 Termination of appointment of Robin Lane as a director on 2024-07-08

View Document

18/07/2418 July 2024 Termination of appointment of Robin Lane as a secretary on 2024-07-08

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/03/2222 March 2022 Registered office address changed from , 24 Broad Street, Salford, Lancashire, M6 5BY to 312 Ripponden Road Oldham OL4 2NY on 2022-03-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LANE / 01/01/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARISSA LANE / 01/01/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBIN LANE / 01/01/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LANE / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARISSA LANE / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ANN MARISSA LANE

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY APPOINTED ROBIN LANE

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

11/07/0711 July 2007

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/04/0712 April 2007 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