56K ROCKS LIMITED
Status | ACTIVE |
Company No. | 08634840 |
Category | Private Limited Company |
Incorporated | 02 Aug 2013 |
Age | 10 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
56K ROCKS LIMITED is an active private limited company with number 08634840. It was incorporated 10 years, 9 months, 19 days ago, on 02 August 2013. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Dissolution application strike off company
Date: 08 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Change to a person with significant control
Date: 01 Oct 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-31
Psc name: Mr Simon Page
Documents
Change person director company with change date
Date: 01 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Mr Simon Page
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mr Simon Page
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mr Simon Page
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 01 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change sail address company with old address new address
Date: 27 Sep 2018
Category: Address
Type: AD02
New address: 16 Belle Vue Close Peasedown St. John Bath BA2 8HA
Old address: 21 st. Georges Road Keynsham Bristol BS31 2HU England
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Termination director company with name termination date
Date: 16 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Victoria Louise Page
Documents
Cessation of a person with significant control
Date: 16 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Louise Page
Cessation date: 2017-09-15
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Mrs Victoria Louise Page
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Mr Simon Page
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 28 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Move registers to sail company with new address
Date: 04 Aug 2014
Category: Address
Type: AD03
New address: 21 St. Georges Road Keynsham Bristol BS31 2HU
Documents
Change sail address company with new address
Date: 04 Aug 2014
Category: Address
Type: AD02
New address: 21 St. Georges Road Keynsham Bristol BS31 2HU
Documents
Incorporation company
Date: 02 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AQUMEN LIMITED, BOARDING SCHOOL YARD,BERWICK-UPON-TWEED,TD15 1BN
Number: | 05845765 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLE SIX DEVELOPMENTS LIMITED
1 RIVERVIEW KELDHOLME,YORK,YO62 6LY
Number: | 08887671 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEW ROAD,ASHFORD,TN27 9DT
Number: | 08740731 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND GAMES SCANDINAVIA LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09679274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINKLER SYSTEM SOLUTIONS LTD
79 BEDWELLTY ROAD,BLACKWOOD,NP12 3HB
Number: | 11386384 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SOUTHDOWN AVENUE,,BN1 6EH
Number: | 05116607 |
Status: | ACTIVE |
Category: | Private Limited Company |