ROCK INVESTMENT HOLDINGS LIMITED

04800398
7 MORE LONDON PLACE LONDON SE1 2RT

Documents

Documents
Date Category Description Pages
19 Jul 2013 insolvency Liquidation Miscellaneous 5 Buy now
20 Jul 2011 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
20 Jul 2011 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
11 Jul 2011 insolvency Liquidation In Administration Appointment Of Administrator 11 Buy now
11 Jul 2011 insolvency Liquidation In Administration Court Order Ending Administration 13 Buy now
07 Jul 2011 officers Termination of appointment of director (Timothy Andrews) 2 Buy now
07 Jul 2011 officers Termination of appointment of secretary (Timothy Andrews) 2 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
23 Nov 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jun 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
26 May 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
04 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from fifth floor 20 north audley street london W1K 6HX 1 Buy now
02 Sep 2009 officers Appointment terminated director nicholas fox 1 Buy now
13 Aug 2009 officers Appointment terminated secretary miles fallman 1 Buy now
13 Aug 2009 officers Appointment terminated director daniel levy 1 Buy now
27 Jul 2009 insolvency Liquidation In Administration Proposals 22 Buy now
07 Jul 2009 officers Secretary appointed timothy william andrews 1 Buy now
09 Jun 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Jun 2009 officers Appointment terminated director paul kemsley 1 Buy now
01 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 11 Buy now
26 Aug 2008 annual-return Return made up to 16/06/08; full list of members 5 Buy now
04 Aug 2008 accounts Annual Accounts 29 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
22 May 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 3 3 Buy now
20 May 2008 officers Appointment terminated director vincent goldstein 1 Buy now
28 Apr 2008 resolution Resolution 12 Buy now
28 Apr 2008 resolution Resolution 1 Buy now
28 Apr 2008 resolution Resolution 1 Buy now
11 Apr 2008 resolution Resolution 2 Buy now
11 Apr 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
11 Apr 2008 incorporation Re Registration Memorandum Articles 14 Buy now
11 Apr 2008 reregistration Application for reregistration from PLC to private 1 Buy now
17 Oct 2007 accounts Annual Accounts 32 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ 1 Buy now
15 Aug 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
14 Aug 2007 officers Director's particulars changed 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
21 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
13 Sep 2006 accounts Annual Accounts 31 Buy now
23 Aug 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ 1 Buy now
19 Jul 2006 officers New director appointed 1 Buy now
08 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 officers New secretary appointed 1 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
02 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
02 Aug 2005 accounts Annual Accounts 27 Buy now
23 Jun 2005 annual-return Return made up to 16/06/05; full list of members 7 Buy now
08 Mar 2005 officers Director's particulars changed 1 Buy now
15 Jul 2004 annual-return Return made up to 16/06/04; full list of members 7 Buy now
15 Jul 2004 officers New director appointed 3 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 accounts Annual Accounts 24 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: top floor 315 regents park road london N3 1DP 1 Buy now
12 Feb 2004 capital Particulars of contract relating to shares 3 Buy now
12 Feb 2004 capital Ad 01/10/03--------- £ si 50000@1=50000 £ ic 2/50002 2 Buy now
26 Aug 2003 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
26 Aug 2003 incorporation Application To Commence Business 2 Buy now
02 Jul 2003 officers New director appointed 3 Buy now
02 Jul 2003 officers New secretary appointed 2 Buy now
02 Jul 2003 officers New director appointed 3 Buy now
02 Jul 2003 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
02 Jul 2003 address Registered office changed on 02/07/03 from: 315 regents park road london N3 1DP 1 Buy now
26 Jun 2003 officers Director resigned 1 Buy now
26 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
26 Jun 2003 address Registered office changed on 26/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
16 Jun 2003 incorporation Incorporation Company 16 Buy now