ROKUCHA LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registered office address changed from Unit E Zenith Industrial Estate Paycocke Road Basildon Essex SS14 3DW England to Office 6593 182-184 High Street North East Ham London E6 2JA on 2025-02-06

View Document

25/12/2425 December 2024 Change of details for Mr Yao Xing Mo as a person with significant control on 2021-08-01

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-07-31 with updates

View Document

25/12/2425 December 2024 Notification of Yao Xing Mo as a person with significant control on 2021-08-01

View Document

17/12/2417 December 2024 Cessation of David Salt as a person with significant control on 2024-06-05

View Document

12/12/2412 December 2024 Termination of appointment of David Salt as a director on 2024-06-05

View Document

12/12/2412 December 2024 Registered office address changed from Office 6593 182-184 High Street North East Ham London E6 2JA to Unit E Zenith Industrial Estate Paycocke Road Basildon Essex SS14 3DW on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Yao Xing Mo as a director on 2021-08-01

View Document

05/06/245 June 2024 Notification of David Salt as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Robin Ramnarain as a director on 2024-06-05

View Document

05/06/245 June 2024 Cessation of Robin Ramnarain as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr David Salt as a director on 2024-06-05

View Document

04/06/244 June 2024 Notification of Robin Ramnarain as a person with significant control on 2024-06-03

View Document

04/06/244 June 2024 Appointment of Mr Robin Ramnarain as a director on 2024-06-03

View Document

04/06/244 June 2024 Termination of appointment of Roshan Kumar Chaudhary as a director on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Roshan Kumar Chaudhary as a person with significant control on 2024-06-04

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-08-31

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

26/04/2326 April 2023 Administrative restoration application

View Document

26/04/2326 April 2023 Confirmation statement made on 2022-07-31 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 88 Stewart Road London E15 2BB England to Office 6593 182-184 High Street North East Ham London E6 2JA on 2023-04-26

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/08/211 August 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