HOLCOMBE ROGUS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-14 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

27/10/2227 October 2022 Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Unit 6 Bordesley Hall Farm Barns Storage Lane Alverchurch B48 7ES on 2022-10-27

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Notification of Josefina Puno as a person with significant control on 2021-12-23

View Document

27/01/2227 January 2022 Termination of appointment of Bethany Mears as a director on 2021-12-23

View Document

25/01/2225 January 2022 Appointment of Mrs Josefina Puno as a director on 2021-12-23

View Document

20/12/2120 December 2021 Registered office address changed from 2 Rogers Avenue Newcastle ST5 9AT England to Office 2 310 Sandygate Road, 310 Sandygate Road Sheffield S10 5SF on 2021-12-20

View Document

15/11/2115 November 2021 Incorporation

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