ROC OIL (EUROPE) LIMITED

02789239
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
08 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
05 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Mar 2021 resolution Resolution 1 Buy now
05 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 officers Appointment of secretary (Ms Jasmine Anne Royle) 2 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Anne Thi Anh Tuyet Vu) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Anne Thi Anh Tuyet Vu) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Lorne Harry Krafchik) 1 Buy now
04 Jan 2021 officers Appointment of director (Ms Jasmine Anne Royle) 2 Buy now
04 Aug 2020 officers Appointment of director (Ms Anne Thi Anh Tuyet Vu) 2 Buy now
23 Jun 2020 accounts Annual Accounts 22 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Neil Butler) 1 Buy now
30 Apr 2020 officers Termination of appointment of director (Neil Butler) 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2019 accounts Annual Accounts 24 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 officers Change of particulars for director (Lorne Harry Krafchik) 2 Buy now
29 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Oct 2018 accounts Annual Accounts 25 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 accounts Annual Accounts 23 Buy now
28 Mar 2017 officers Change of particulars for director (Mr Neil Butler) 2 Buy now
28 Mar 2017 officers Change of particulars for secretary (Mr Neil Butler) 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 officers Appointment of director (Lorne Harry Krafchik) 3 Buy now
17 Sep 2016 officers Termination of appointment of director (Anthony Myles Neilson) 1 Buy now
14 Sep 2016 accounts Annual Accounts 23 Buy now
07 Mar 2016 annual-return Annual Return 6 Buy now
15 Feb 2016 officers Appointment of secretary (Anne Thi Anh Tuyet Vu) 3 Buy now
07 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Jan 2016 capital Statement of capital (Section 108) 5 Buy now
07 Jan 2016 insolvency Solvency Statement dated 17/12/15 2 Buy now
07 Jan 2016 resolution Resolution 4 Buy now
05 Jan 2016 officers Termination of appointment of secretary (Leanne Elizabeth Nolan) 1 Buy now
24 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Dec 2015 insolvency Solvency Statement dated 17/12/15 2 Buy now
24 Dec 2015 resolution Resolution 4 Buy now
17 Jul 2015 accounts Annual Accounts 23 Buy now
01 Apr 2015 officers Appointment of director (Mr Anthony Myles Neilson) 2 Buy now
28 Mar 2015 officers Termination of appointment of director (Alan Scott Linn) 1 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 accounts Annual Accounts 23 Buy now
14 Feb 2014 annual-return Annual Return 6 Buy now
15 Jul 2013 accounts Annual Accounts 24 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
11 Jul 2012 accounts Annual Accounts 24 Buy now
22 Feb 2012 annual-return Annual Return 6 Buy now
19 Sep 2011 accounts Annual Accounts 24 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
17 Nov 2010 officers Appointment of director (Mr Alan Scott Linn) 2 Buy now
16 Nov 2010 officers Appointment of secretary (Leanne Elizabeth Nolan) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (Bruce Clement) 1 Buy now
02 Jun 2010 accounts Annual Accounts 22 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Termination of appointment of secretary (Sheree Ford) 1 Buy now
28 May 2009 resolution Resolution 2 Buy now
13 May 2009 accounts Annual Accounts 24 Buy now
25 Feb 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
15 Jan 2009 officers Appointment terminated director kevin hird 1 Buy now
31 Oct 2008 accounts Annual Accounts 22 Buy now
14 Jul 2008 officers Appointment terminated director john doran 1 Buy now
19 Feb 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
30 Oct 2007 accounts Annual Accounts 15 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: high street saxilby lincoln lincolnshire LN1 2JQ 1 Buy now
15 Feb 2007 annual-return Return made up to 12/02/07; full list of members 3 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
05 Jan 2007 officers New secretary appointed 2 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
24 Oct 2006 accounts Annual Accounts 27 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
18 Apr 2006 annual-return Return made up to 12/02/06; full list of members 7 Buy now
02 Nov 2005 accounts Annual Accounts 26 Buy now
16 Feb 2005 annual-return Return made up to 12/02/05; full list of members 3 Buy now
14 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 May 2004 accounts Annual Accounts 23 Buy now
04 Mar 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
05 Jan 2004 resolution Resolution 1 Buy now
30 Jun 2003 accounts Annual Accounts 23 Buy now
25 Feb 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
05 Jun 2002 accounts Annual Accounts 24 Buy now
25 Feb 2002 annual-return Return made up to 12/02/02; full list of members 7 Buy now
12 Jun 2001 accounts Annual Accounts 24 Buy now
12 Mar 2001 annual-return Return made up to 12/02/01; full list of members 7 Buy now
13 Jul 2000 accounts Annual Accounts 25 Buy now
07 Jun 2000 address Registered office changed on 07/06/00 from: welton gathering centre barfield lane wragby road, sudbrooke lincolnshire LN2 2QU 1 Buy now
07 Jun 2000 officers Secretary resigned;director resigned 1 Buy now
07 Jun 2000 officers New director appointed 2 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 officers Director resigned 1 Buy now
18 Feb 2000 mortgage Particulars of mortgage/charge 12 Buy now
18 Feb 2000 annual-return Return made up to 12/02/00; full list of members 7 Buy now