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

Rochelle Marketing Ltd

Documents

Total Documents50
Total Pages208

Filing History

15 August 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 15 August 2023
12 October 2021First Gazette notice for voluntary strike-off
12 October 2021Voluntary strike-off action has been suspended
6 October 2021Application to strike the company off the register
14 September 2021First Gazette notice for compulsory strike-off
29 June 2021Total exemption full accounts made up to 30 September 2020
13 January 2021Director's details changed for Mrs Rochelle Milligan on 21 March 2019
13 January 2021Director's details changed for Mrs Rochelle Milligan on 21 March 2019
13 January 2021Change of details for Mrs Rochelle Milligan as a person with significant control on 23 March 2019
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
9 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
27 June 2020Confirmation statement made on 27 June 2020 with no updates
25 June 2020Total exemption full accounts made up to 30 September 2019
12 September 2019Confirmation statement made on 27 June 2019 with no updates
27 June 2019Total exemption full accounts made up to 30 September 2018
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
8 September 2018Confirmation statement made on 6 September 2018 with no updates
14 June 2018Total exemption full accounts made up to 30 September 2017
10 September 2017Confirmation statement made on 6 September 2017 with no updates
10 September 2017Confirmation statement made on 6 September 2017 with no updates
13 June 2017Total exemption small company accounts made up to 30 September 2016
13 June 2017Total exemption small company accounts made up to 30 September 2016
6 September 2016Confirmation statement made on 6 September 2016 with updates
6 September 2016Confirmation statement made on 6 September 2016 with updates
27 June 2016Total exemption small company accounts made up to 30 September 2015
27 June 2016Total exemption small company accounts made up to 30 September 2015
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
8 June 2015Amended total exemption small company accounts made up to 30 September 2014
8 June 2015Amended total exemption small company accounts made up to 30 September 2014
3 June 2015Total exemption small company accounts made up to 30 September 2014
3 June 2015Total exemption small company accounts made up to 30 September 2014
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
19 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 January 2014
19 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 January 2014
9 September 2013Appointment of Ms Rochelle Milligan as a director
9 September 2013Appointment of Ms Rochelle Milligan as a director
6 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 September 2013
6 September 2013Termination of appointment of Cosec Limited as a director
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
6 September 2013Termination of appointment of James Mcmeekin as a director
6 September 2013Termination of appointment of Cosec Limited as a secretary
6 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 September 2013
6 September 2013Termination of appointment of Cosec Limited as a secretary
6 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 September 2013
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
6 September 2013Termination of appointment of James Mcmeekin as a director
6 September 2013Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing