ROCOCO CHOCOLATES LTD
Status | LIQUIDATION |
Company No. | 03401779 |
Category | Private Limited Company |
Incorporated | 10 Jul 1997 |
Age | 26 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROCOCO CHOCOLATES LTD is an liquidation private limited company with number 03401779. It was incorporated 26 years, 10 months, 20 days ago, on 10 July 1997. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2023
Action Date: 26 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2022
Action Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-26
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Old address: 3 Hardman Street Spinningfields Manchester M3 3AT
New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
Change date: 2021-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2021
Action Date: 26 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-26
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Oliver Henry Morley
Termination date: 2021-03-22
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 27 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 27 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 03 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration statement of affairs with form attached
Date: 06 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
New address: 3 Hardman Street Spinningfields Manchester M3 3AT
Old address: Unit C41 Parkhall Business Centre 40 Martell Road West Norwood London SE21 8EN
Change date: 2019-06-13
Documents
Liquidation in administration appointment of administrator
Date: 12 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage satisfy charge full
Date: 13 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-30
Officer name: James Vivian Booth
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Sparks
Termination date: 2018-06-01
Documents
Change account reference date company previous extended
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Capital alter shares subdivision
Date: 10 Jan 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-21
Documents
Resolution
Date: 26 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Oct 2017
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Mr Rupert Oliver Henry Morley
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rupert Morley
Notification date: 2017-10-12
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-12
Psc name: Miss Chantal Jane Coady
Documents
Capital allotment shares
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2017-10-12
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Clive Larkin
Termination date: 2017-09-21
Documents
Cessation of a person with significant control
Date: 26 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard William Clive Larkin
Cessation date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Mr David John Sparks
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Clive Larkin
Appointment date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Kerins
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: C41 Parkhall Road Trading Estate Parkhall Road West Norwood London SE21 8EN United Kingdom
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Chantal Jane Coady
Documents
Change person secretary company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Vivian Booth
Change date: 2012-07-30
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Vivian Booth
Change date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 03 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Address
Type: AD01
Old address: 321 Kings Road Chelsea London SW3 5EP
Change date: 2010-11-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from unit C41 4TH floor park hall road trading estate west norwood london SE21 8EN
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 30 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/06/04
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: 321 kings road london SW3 5EP
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/10/04
Documents
Accounts with accounts type dormant
Date: 11 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 01/04/04 from: 52 bonnington square london SW8 1TQ
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Resolution
Date: 03 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; full list of members
Documents
Resolution
Date: 19 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 19/11/97 from: h m williams lower willsworthy peter tavy tavistock devon PL19 9NB
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 23/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
2 AMBASSADOR HOUSE,HARROW,HA3 5RT
Number: | 03004276 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANIMALARIUM,BORTH,SY24 5NA
Number: | 10687540 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE)
33 COMMERCIAL SQUARE,LEICESTER,LE2 7SH
Number: | 00869794 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08042774 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRREN COURT ONE,PAISLEY,PA3 4EA
Number: | SC426845 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE000528 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |