ROCK OF AGES LONDON LIMITED

6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom
StatusDISSOLVED
Company No.07499029
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 5 months
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 10 days

SUMMARY

ROCK OF AGES LONDON LIMITED is an dissolved private limited company with number 07499029. It was incorporated 13 years, 5 months ago, on 19 January 2011 and it was dissolved 1 year, 1 month, 10 days ago, on 09 May 2023. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Administrative restoration company

Date: 29 Nov 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Old address: C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-19

Psc name: Mr Michael Cohl

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2018

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-05

Officer name: Ap Partnership Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-26

Old address: Charlotte Building 17 Gresse Street London W1T 1QL England

New address: C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: Charlotte Building 17 Gresse Street London W1T 1QL

Change date: 2017-06-08

Old address: C/O Anderson & Pennington Llp 1st Floor 44a Floral Street London WC2E 9DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2013

Action Date: 19 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-19

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2013

Action Date: 19 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-19

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cohl

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Moore

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-26

Capital : 2 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ap Partnership Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Venetia Carpenter

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Old address: 25 Ives Street London SW3 2ND United Kingdom

Change date: 2011-06-20

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS EDDY DRIVING SERVICES LIMITED

25 LEMON STREET,TRURO,TR1 2LS

Number:11557830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN CHEF LTD

59 BANNER STREET,LONDON,EC1Y 8PX

Number:11524226
Status:ACTIVE
Category:Private Limited Company

GREAT CHATWELL LIMITED

75 ASTON ROAD,SHIFNAL,TF11 8DU

Number:10847943
Status:ACTIVE
Category:Private Limited Company

K.C. INVESTMENTS LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:03495172
Status:ACTIVE
Category:Private Limited Company

ORTOLAN GROUP LIMITED

6 STATION ROAD,HIGH BENTHAM,LA2 7LF

Number:06363107
Status:ACTIVE
Category:Private Limited Company

PROFESSIONALIVERPOOL LIMITED

SUITE 111D COTTON EXCHANGE BUILDING,LIVERPOOL,L3 9LQ

Number:06431249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source