ROCK HOUSE CLUB LTD

Minerva Minerva, Leeds, LS1 5PS, Yorkshire
StatusLIQUIDATION
Company No.11010116
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ROCK HOUSE CLUB LTD is an liquidation private limited company with number 11010116. It was incorporated 6 years, 7 months, 24 days ago, on 12 October 2017. The company address is Minerva Minerva, Leeds, LS1 5PS, Yorkshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 22 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation miscellaneous

Date: 13 May 2024

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

New address: Minerva 29 East Parade Leeds Yorkshire LS1 5PS

Old address: Augustine Hall 6 Yorkton St London E2 8NH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Pasquale Gioia

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-24

Capital : 13,860 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-24

Capital : 13.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-24

Capital : 13.792 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pasquale Gioia

Appointment date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change sail address company with new address

Date: 21 Oct 2019

Category: Address

Type: AD02

New address: 6 Yorkton Street Augustine Hall London E2 8NH

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-03

Capital : 12.742 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-06

Psc name: Mr Michele Cuccovillo

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Claudio Cuccovillo

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Michele Cuccovillo

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Marco Miotto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Augustine Hall 6 Yorkton St London E2 8NH

Change date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Margaret Elisabeth Longden

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 10.194 GBP

Date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-24

Capital : 10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: Stephen Ross Elder

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Aug 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Margaret Elisabeth Longden

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Marco Miotto

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Margaret Elisabeth Longden

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Cuccovillo

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Stephen Ross Elder

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP GM011 LIMITED

UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL

Number:08697611
Status:ACTIVE
Category:Private Limited Company

APP PRODUCTION PARTNERS LIMITED

3 CADEMAN STREET,COALVILLE,LE67 5AD

Number:11750381
Status:ACTIVE
Category:Private Limited Company

CBJAXON LIMITED

184 FLAT 2 HAYDONS ROAD,LONDON,SW19 8TR

Number:11394503
Status:ACTIVE
Category:Private Limited Company

DOTFOREX REGISTRY LIMITED

CANNON BRIDGE HOUSE,LONDON,EC4R 2YA

Number:09237740
Status:ACTIVE
Category:Private Limited Company

EJS WATER SERVICES LIMITED

BRONALLT,RUTHIN,LL15 2NA

Number:03416667
Status:ACTIVE
Category:Private Limited Company

G.C. BRAYFIELD LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:04613616
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