ROCKSPEAR LIMITED

Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, Kent, England
StatusDISSOLVED
Company No.10581508
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 7 days

SUMMARY

ROCKSPEAR LIMITED is an dissolved private limited company with number 10581508. It was incorporated 7 years, 4 months, 7 days ago, on 24 January 2017 and it was dissolved 2 years, 9 months, 7 days ago, on 24 August 2021. The company address is Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom

New address: Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS

Change date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2019

Action Date: 01 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 101.01 GBP

Date: 2018-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 101.01 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2019

Action Date: 03 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-04

Psc name: Jan Hendrik Ate Wiekamp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woolley

Termination date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Hendrik Ate Wiekamp

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angel Ivanov Semerdzhiev

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Morgan Davies

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Simon Morris

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Michael Woolley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Jeffrey Richard Slade

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Lance

Termination date: 2017-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 99.00 GBP

Date: 2017-04-04

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BI WORLDWIDE GROUP LIMITED

1 VANTAGE COURT,NEWPORT PAGNELL,MK16 9EZ

Number:05954666
Status:ACTIVE
Category:Private Limited Company

DERBYBNB LTD

8 LYME ROAD,STOCKPORT,SK7 6JX

Number:11845790
Status:ACTIVE
Category:Private Limited Company

DK52 FAN CLUB LTD

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:10080742
Status:ACTIVE
Category:Private Limited Company

HARVARD INNS LIMITED

9 LYNTON ROAD,SOUTHEND-ON-SEA,SS1 3BE

Number:09493512
Status:ACTIVE
Category:Private Limited Company

JIM CONE LIMITED

39 CATCHPOLE CLOSE, KESSINGLAND,SUFFOLK,NR33 7TL

Number:05457494
Status:ACTIVE
Category:Private Limited Company

OVERSEAS WEALTH LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:08169378
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