ROQOQO LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Termination of appointment of Benjamin James Wark as a director on 2024-02-01

View Document

22/02/2422 February 2024 Change of details for Mr Benjamin James Wark as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Terry David Genner on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Benjamin James Wark on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA England to 112 Mackie Avenue Brighton East Sussex BN1 8rd on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Terry David Genner as a person with significant control on 2024-02-22

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Samuel Robert Paul Behar as a director on 2023-03-17

View Document

27/02/2327 February 2023 Director's details changed for Mr Terry David Genner on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Terry David Genner as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Notification of Benjamin James Wark as a person with significant control on 2022-09-14

View Document

27/02/2327 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Benjamin James Wark on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Samuel Robert Paul Behar as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

14/09/2214 September 2022 Appointment of Mr Benjamin James Wark as a director on 2022-09-14

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/03/2123 March 2021 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