Advanced company searchLink opens in new window

JAMES ROCHE SYSTEMS DEVELOPMENT LIMITED

Company number 03416324

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 TM01 Termination of appointment of James Roche as a director on 1 January 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
07 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
15 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
06 Aug 2012 TM02 Termination of appointment of Marie Roche as a secretary
06 Aug 2012 CH01 Director's details changed for Mr James Roche on 1 August 2012
06 Aug 2012 TM01 Termination of appointment of Marie Roche as a director
06 Aug 2012 AD01 Registered office address changed from C/O James Roche 3 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom on 6 August 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Oct 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mrs Marie Roche on 3 August 2010
18 Oct 2010 CH01 Director's details changed for James Roche on 3 August 2010
18 Oct 2010 CH03 Secretary's details changed for Marie Roche on 3 August 2010
18 Oct 2010 AD01 Registered office address changed from Siddeley House, Canbury Park Road, Kingston Surrey KT2 6LX on 18 October 2010