ROCHUT GROUP LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/12/2130 December 2021 Register inspection address has been changed to Rhg 4th Floor 45 Fitzroy St London W1T 6EB

View Document

27/12/2127 December 2021 Director's details changed for Mr Mark Carter on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Mr Mark Carter as a person with significant control on 2021-12-27

View Document

23/12/2123 December 2021 Elect to keep the directors' residential address register information on the public register

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Micro company accounts made up to 2020-10-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

25/10/2125 October 2021 Registered office address changed to PO Box 4385, 11625941: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-25

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK LIA / 01/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIA / 01/01/2021

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CARTER / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 01/09/2019

View Document

27/08/1927 August 2019 Registered office address changed from , Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-08-27

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 64 ROCHUT GROUP NILE STREET LONDON N1 7SR ENGLAND

View Document

27/08/1927 August 2019 Registered office address changed from , 64 Rochut Group, Nile Street, London, N1 7SR, England to PO Box 4385 Cardiff CF14 8LH on 2019-08-27

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 25/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 15/08/2019

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED CEI GROUP LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIA / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LIA / 19/11/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CARTER / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 17/10/2018

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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