ROQOQO LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 01/05/241 May 2024 | Termination of appointment of Benjamin James Wark as a director on 2024-02-01 |
| 22/02/2422 February 2024 | Change of details for Mr Benjamin James Wark as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Terry David Genner on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Benjamin James Wark on 2024-02-22 |
| 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 |
| 22/02/2422 February 2024 | Change of details for Mr Terry David Genner as a person with significant control on 2024-02-22 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2022-03-31 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with updates |
| 17/03/2317 March 2023 | Termination of appointment of Samuel Robert Paul Behar as a director on 2023-03-17 |
| 27/02/2327 February 2023 | Director's details changed for Mr Terry David Genner on 2023-02-27 |
| 27/02/2327 February 2023 | Change of details for Mr Terry David Genner as a person with significant control on 2023-02-27 |
| 27/02/2327 February 2023 | Notification of Benjamin James Wark as a person with significant control on 2022-09-14 |
| 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 |
| 27/02/2327 February 2023 | Director's details changed for Mr Benjamin James Wark on 2023-02-27 |
| 27/02/2327 February 2023 | Cessation of Samuel Robert Paul Behar as a person with significant control on 2022-09-14 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with updates |
| 14/09/2214 September 2022 | Appointment of Mr Benjamin James Wark as a director on 2022-09-14 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-22 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/03/2123 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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