ROCHESTER IP ONE LIMITED

8th Flooor Becket House 8th Flooor Becket House, London, EC2R 8DD
StatusDISSOLVED
Company No.07698975
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 17 days

SUMMARY

ROCHESTER IP ONE LIMITED is an dissolved private limited company with number 07698975. It was incorporated 12 years, 9 months, 27 days ago, on 08 July 2011 and it was dissolved 4 years, 7 months, 17 days ago, on 17 September 2019. The company address is 8th Flooor Becket House 8th Flooor Becket House, London, EC2R 8DD.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rochester Ip Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr. Andrei Semikhodski

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Green

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Andrei Semikhodskii

Change date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Simon Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: 8Th Flooor Becket House 36 Old Jewry London EC2R 8DD

Change date: 2014-07-23

Old address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Andrei Semikhodskii

Change date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Simon Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: 4Th Floor 5-7 John Princes Street London W1G 0JN

Change date: 2014-07-16

New address: 8Th Flooor Becket House 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jul 2012

Action Date: 08 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Andrei Semikhodskii

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Green

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hickford

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Old address: , 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom

Change date: 2011-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: , 31 Corsham Street, London, N1 6DR, United Kingdom

Change date: 2011-09-02

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC ARB GLOBAL LTD

BUZZACOTT LLP,LONDON,EC2V 6DL

Number:07474415
Status:ACTIVE
Category:Private Limited Company

CNO MOTORS LTD

R/O 37A WEATHEROAK ROAD,BIRMINGHAM,B11 4RE

Number:11583051
Status:ACTIVE
Category:Private Limited Company

HEALTHY MINDSET HUB LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:11818814
Status:ACTIVE
Category:Private Limited Company

HEIP HILL ALPACAS LIMITED

SUN VIEW,HAWICK,TD9 7NT

Number:SC464741
Status:ACTIVE
Category:Private Limited Company

J.W. YOUNG & SONS LTD

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:04205838
Status:ACTIVE
Category:Private Limited Company

PATRICIA LAWRENCE BEAUTY SALON LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:11949584
Status:ACTIVE
Category:Private Limited Company

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