ROKKA PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-29

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

12/04/2112 April 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 PREVEXT FROM 04/04/2020 TO 29/09/2020

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRAEME PATRICK MORRISON / 18/03/2021

View Document

18/03/2118 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MORRISON / 18/03/2021

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/09/2029 September 2020 COMPANY NAME CHANGED ROKKA PROJECT LTD CERTIFICATE ISSUED ON 29/09/20

View Document

29/09/2029 September 2020 CONVERSION TO A CIC

View Document

29/09/2029 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 71 BUTTERFIELD PARK CLEVEDON BS21 5EE ENGLAND

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME PATRICK MORRISON

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR GRAEME MORRISON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES GILLIGAN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR GRAEME PATRICK MORRISON

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM 15 CORBET AVENUE SHAWBURY SHREWSBURY SY4 4HJ UNITED KINGDOM

View Document

20/07/1920 July 2019 SECRETARY APPOINTED MR JAMES GILLIGAN

View Document

20/07/1920 July 2019 CURRSHO FROM 31/05/2020 TO 04/04/2020

View Document

01/05/191 May 2019 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