ROCUS DESIGN LTD

3 Meadow Street, Northwich, CW9 5BF, England
StatusDISSOLVED
Company No.11622038
CategoryPrivate Limited Company
Incorporated14 Oct 2018
Age5 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months

SUMMARY

ROCUS DESIGN LTD is an dissolved private limited company with number 11622038. It was incorporated 5 years, 7 months, 24 days ago, on 14 October 2018 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is 3 Meadow Street, Northwich, CW9 5BF, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Jon Paul Connell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Paul Connell

Appointment date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ogheneochuko Odudu

Termination date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ogheneochuko Odudu

Cessation date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-30

Psc name: Ogheneochuko Odudu

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr Ogheneochuko Odudu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: 3 Meadow Street Northwich CW9 5BF

Old address: Bank Field Mill Ordnance Street Blackburn BB1 3AE England

Change date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Llado

Cessation date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Llado

Termination date: 2020-04-30

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Delta Western Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Delta Western Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

New address: Bank Field Mill Ordnance Street Blackburn BB1 3AE

Change date: 2019-07-18

Old address: 75a Odsal Road Bradford BD6 1PN United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365UU LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11092226
Status:ACTIVE
Category:Private Limited Company

CHANTELLE DEVELOPMENTS LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:04688344
Status:ACTIVE
Category:Private Limited Company

FERAL RABBIT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11537449
Status:ACTIVE
Category:Private Limited Company

HOWIENET CONSULTANCY LTD

4 BRIDGEWATER COURT,WEMBLEY,HA0 1AU

Number:08043999
Status:ACTIVE
Category:Private Limited Company

SB ENERGY HOLDINGS LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:09635024
Status:ACTIVE
Category:Private Limited Company

STARLING DEVELOPMENT GROUP LTD

23 WESTFIELD PARK,BRISTOL,BS6 6LT

Number:10757175
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