Advanced company searchLink opens in new window

ROCKSPEAR LIMITED

Company number 10581508

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
26 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 11 March 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2018
  • GBP 101.01
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 CS01 Confirmation statement made on 23 January 2019 with updates
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 101.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019
11 Apr 2019 SH02 Sub-division of shares on 3 August 2018
26 Feb 2019 PSC01 Notification of Jan Hendrik Ate Wiekamp as a person with significant control on 4 April 2017
26 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 26 February 2019
14 Feb 2019 TM01 Termination of appointment of Michael Woolley as a director on 8 February 2019
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
06 Feb 2018 PSC08 Notification of a person with significant control statement
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
20 Jul 2017 AP01 Appointment of Jan Hendrik Ate Wiekamp as a director on 3 July 2017
03 Jul 2017 AP01 Appointment of Angel Ivanov Semerdzhiev as a director on 3 May 2017
03 Jul 2017 AP01 Appointment of Timothy Morgan Davies as a director on 3 May 2017