Download leads from Nexok and grow your business. Find out more

23 Rochester Road Limited

Documents

Total Documents46
Total Pages215

Filing History

28 December 2020Total exemption full accounts made up to 31 December 2019
7 May 2020Confirmation statement made on 26 March 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
26 June 2019Compulsory strike-off action has been discontinued
25 June 2019Confirmation statement made on 26 March 2019 with no updates
18 June 2019First Gazette notice for compulsory strike-off
27 September 2018Total exemption full accounts made up to 31 December 2017
27 March 2018Confirmation statement made on 26 March 2018 with no updates
30 September 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Total exemption full accounts made up to 31 December 2016
1 August 2017Change of details for Rhhp Limited as a person with significant control on 6 April 2016
1 August 2017Compulsory strike-off action has been discontinued
1 August 2017Change of details for Rhhp Limited as a person with significant control on 6 April 2016
1 August 2017Compulsory strike-off action has been discontinued
31 July 2017Director's details changed for Davey Demetrio Miracco on 26 March 2017
31 July 2017Termination of appointment of Hopi Michael Allard as a director on 18 December 2015
31 July 2017Termination of appointment of Hopi Michael Allard as a director on 18 December 2015
31 July 2017Notification of Davey Demetrio Mirraco as a person with significant control on 6 April 2016
31 July 2017Notification of Rhhp Limited as a person with significant control on 6 April 2016
31 July 2017Confirmation statement made on 26 March 2017 with updates
31 July 2017Notification of Rhhp Limited as a person with significant control on 31 July 2017
31 July 2017Confirmation statement made on 26 March 2017 with updates
31 July 2017Notification of Davey Demetrio Mirraco as a person with significant control on 31 July 2017
31 July 2017Director's details changed for Davey Demetrio Miracco on 26 March 2017
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
30 August 2016Compulsory strike-off action has been discontinued
30 August 2016Compulsory strike-off action has been discontinued
27 August 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 200
27 August 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 200
28 June 2016First Gazette notice for compulsory strike-off
28 June 2016First Gazette notice for compulsory strike-off
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
26 March 2015Director's details changed for Davey Demetrio Miracco on 26 March 2015
26 March 2015Director's details changed for Davey Demetrio Miracco on 26 March 2015
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
25 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 200
25 March 2015Appointment of Davey Demetrio Miracco as a director on 8 December 2014
25 March 2015Appointment of Davey Demetrio Miracco as a director on 8 December 2014
25 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 200
25 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 200
25 March 2015Appointment of Davey Demetrio Miracco as a director on 8 December 2014
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
Sign up now to grow your client base. Plans & Pricing