ROCK KINGSTON PARK LIMITED

05151558
56 QUEENS ROAD READING RG1 4AZ

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Dec 2013 officers Termination of appointment of director (Mark Aubrey Seymour Laurence) 1 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 officers Change of particulars for director (Mark Aubrey Seymour Laurence) 2 Buy now
24 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2010 accounts Annual Accounts 5 Buy now
21 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2009 accounts Annual Accounts 5 Buy now
17 Aug 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
17 Aug 2009 address Location of debenture register 1 Buy now
17 Aug 2009 address Location of register of members 1 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from kilnbrook house rose kiln lane reading RG2 0BY united kingdom 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from lansdowne house 57 berkeley square london W1J 6ER 1 Buy now
18 Jun 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 5 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers New secretary appointed 1 Buy now
09 Jul 2007 annual-return Return made up to 11/06/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 9 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
13 Jul 2006 annual-return Return made up to 11/06/06; full list of members 2 Buy now
28 Feb 2006 accounts Annual Accounts 12 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
18 Jul 2005 annual-return Return made up to 11/06/05; full list of members 3 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 4TH floor lansdowne house 57 berkeley square london W1J 6ER 1 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 47 Buy now
07 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 officers New director appointed 3 Buy now
07 Sep 2004 officers New director appointed 4 Buy now
07 Sep 2004 officers New director appointed 3 Buy now
07 Sep 2004 officers Secretary resigned 2 Buy now
07 Sep 2004 officers Director resigned 1 Buy now
25 Aug 2004 accounts Accounting reference date extended from 30/06/05 to 31/07/05 1 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: lacon house theobalds road london WC1X 8RW 1 Buy now
17 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2004 incorporation Incorporation Company 25 Buy now