ROK PARTNERS LLP
Status | DISSOLVED |
Company No. | OC379118 |
Category | Limited Liability Partnership |
Incorporated | 08 Oct 2012 |
Age | 11 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 11 months, 22 days |
SUMMARY
ROK PARTNERS LLP is an dissolved limited liability partnership with number OC379118. It was incorporated 11 years, 7 months, 15 days ago, on 08 October 2012 and it was dissolved 2 years, 11 months, 22 days ago, on 01 June 2021. The company address is 62 Wilson Street, London, EC2A 2BU, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 08 Mar 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-08
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-11-15
Officer name: Yellow Bean Limited
Documents
Change to a person with significant control limited liability partnership
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2018-11-15
Psc name: Yellow Bean Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: LLAD01
Change date: 2018-11-15
Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England
New address: 62 Wilson Street London EC2A 2BU
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-08
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Oct 2017
Action Date: 09 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-10-09
Psc name: Kerry Ann Outlaw
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-08
Documents
Termination member limited liability partnership with name termination date
Date: 23 Oct 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mk Management Associates Intl Limited
Termination date: 2015-12-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Oct 2016
Action Date: 23 Oct 2016
Category: Address
Type: LLAD01
New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
Old address: 22 Ames Way Kings Hill West Malling Kent ME19 4HU
Change date: 2016-10-23
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Azzurri Consulting Limited
Appointment date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-08
Documents
Termination member limited liability partnership with name termination date
Date: 11 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kubernetes Limited
Termination date: 2015-04-01
Documents
Annual return limited liability partnership with made up date
Date: 11 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mk Management Associates Llp
Documents
Appoint corporate member limited liability partnership
Date: 15 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mk Management Associates Intl Limited
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kybernetes Llp
Documents
Appoint corporate member limited liability partnership
Date: 15 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Kubernetes Limited
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Yellow Bean Partnership Llp
Documents
Appoint corporate member limited liability partnership
Date: 15 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Yellow Bean Limited
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: A4G Tax Strategies Llp
Documents
Change account reference date limited liability partnership previous extended
Date: 31 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-08
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Oct 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-05-17
Officer name: Kybernetes Partners Llp
Documents
Incorporation limited liability partnership
Date: 08 Oct 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ROOM 3, 4,BOURNEMOUTH,BH2 5NW
Number: | 11888416 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL016252 |
Status: | ACTIVE |
Category: | Limited Partnership |
43 NORTHUMBERLAND STREET,SALFORD,M7 4DQ
Number: | 05309298 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, TRIDENT HOUSE,,LIVERPOOL,L2 2HF
Number: | 11307100 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT CANTRILL SERVICES LIMITED
93 ST. ANDREWS VIEW,DERBY,DE21 4ET
Number: | 10876505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5029,DUNDEE,DD1 4BG
Number: | SL031435 |
Status: | ACTIVE |
Category: | Limited Partnership |