ROCK N ROLLER - ROLLER DISCOS LIMITED

63 High Street, Chislehurst, BR7 5BE, England
StatusACTIVE
Company No.06637840
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age16 years, 4 days
JurisdictionEngland Wales

SUMMARY

ROCK N ROLLER - ROLLER DISCOS LIMITED is an active private limited company with number 06637840. It was incorporated 16 years, 4 days ago, on 03 July 2008. The company address is 63 High Street, Chislehurst, BR7 5BE, England.



Company Fillings

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: 106 Southlands Road Bromley BR2 9QY

New address: 63 High Street Chislehurst BR7 5BE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howells

Termination date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: 137 Buxton Lane Caterham Surrey CR3 5HN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: 78 Coniston Road Addiscombe Croydon Surrey CR0 6LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 31 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-31

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Howells

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Miss Natasha Jayne Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Change date: 2010-05-17

Old address: 75 Westow Hill Crystal Palace London SE19 1TX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 03 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-03

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the london property shop LIMITED\certificate issued on 05/12/09

Documents

View document PDF

Change of name notice

Date: 05 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2F MEDIA LTD

197 JUNCTION ROAD,LONDON,N19 5QA

Number:11819980
Status:ACTIVE
Category:Private Limited Company

BENTO 1 LTD

28 TUNNEL STREET,GLASGOW,G3 8HL

Number:SC587346
Status:ACTIVE
Category:Private Limited Company

BUCK EXPORTERS UK LIMITED

EZIMTECH DISTRIBUTORS LTD,PONTEFRACT,WF9 4PU

Number:11533820
Status:ACTIVE
Category:Private Limited Company

ISM BEAUTY BOUTIQUE LIMITED

41 THE HATCHES,CAMBERLEY,GU16 6HG

Number:10332839
Status:ACTIVE
Category:Private Limited Company

LAING LAW LIMITED

7 TRINITY,BOURNEMOUTH,BH1 1JU

Number:07455234
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE ASSOCIATES LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:04336237
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