ROCHESTER IP ONE LIMITED
Status | DISSOLVED |
Company No. | 07698975 |
Category | Private Limited Company |
Incorporated | 08 Jul 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 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
Dissolution application strike off company
Date: 19 Jun 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Andrei Semikhodskii
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Green
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hickford
Documents
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
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
Some Companies
BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 07474415 |
Status: | ACTIVE |
Category: | Private Limited Company |
R/O 37A WEATHEROAK ROAD,BIRMINGHAM,B11 4RE
Number: | 11583051 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELL YARD,LONDON,WC2A 2JR
Number: | 11818814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUN VIEW,HAWICK,TD9 7NT
Number: | SC464741 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |