ROC ELECTRICIANS LIMITED
Status | DISSOLVED |
Company No. | 11066123 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 4 months, 25 days |
SUMMARY
ROC ELECTRICIANS LIMITED is an dissolved private limited company with number 11066123. It was incorporated 6 years, 5 months, 22 days ago, on 15 November 2017 and it was dissolved 1 year, 4 months, 25 days ago, on 13 December 2022. The company address is 28 Wynndale Drive 28 Wynndale Drive, Nottingham, NG5 1GZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person director company with change date
Date: 09 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rene Ortez Campbell
Change date: 2021-09-01
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rene Ortez Campbell
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: 28 Wynndale Drive Sherwood Nottingham NG5 1GZ
Old address: 78 Whieldon Grange Church Langley Harlow CM17 9WG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-30
Officer name: Mr Rene Ortez Campbell
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-30
Psc name: Mr Rene Ortez Campbell
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 78 Whieldon Grange Church Langley Harlow CM17 9WG
Old address: 7 Centre Avenue Epping Essex CM16 4JU England
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2019
Action Date: 02 Mar 2019
Category: Address
Type: AD01
Old address: 23 Wood Street London E17 3JX United Kingdom
New address: 7 Centre Avenue Epping Essex CM16 4JU
Change date: 2019-03-02
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: 23 Wood Street London E17 3JX
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2018-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rene Ortez Campbell
Change date: 2018-12-21
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rene Ortez Campbell
Change date: 2018-12-21
Documents
Some Companies
130A LEAGRAVE ROAD,LUTON,LU4 8HX
Number: | 11731466 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 -183 SUMMER ROAD,ERDINGTON,B23 6DX
Number: | 11374102 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLIE MOLLIE MANDY CARDS LIMITED
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 10294377 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 YEWLANDS CLOSE,SURREY,SM7 3DB
Number: | 02893661 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS
Number: | 08341321 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP COTTAGE MARRIDGE HILL,MARLBOROUGH,SN8 2HG
Number: | 07948626 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |