ROECCO LTD
Status | DISSOLVED |
Company No. | 09195905 |
Category | Private Limited Company |
Incorporated | 30 Aug 2014 |
Age | 9 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 8 months, 17 days |
SUMMARY
ROECCO LTD is an dissolved private limited company with number 09195905. It was incorporated 9 years, 10 months, 7 days ago, on 30 August 2014 and it was dissolved 3 years, 8 months, 17 days ago, on 20 October 2020. The company address is Enstar House 163 Praed Street, London, W2 1RH, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Sep 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Certificate change of name company
Date: 21 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stelx (uk) LTD\certificate issued on 21/06/18
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Mrs Anna Karasamani
Documents
Change account reference date company current extended
Date: 21 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Mrs Anna Karasamani
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: Pegasus House-Office 1 17, Burleys Way Leicester C/O Andreas Karasamanis LE1 3BH England
New address: Enstar House 163 Praed Street London W2 1RH
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: C/O Andreas Karasamanis Pegasus House-Office 8 17, Burleys Way Leicester LE1 3BH England
New address: Pegasus House-Office 1 17, Burleys Way Leicester C/O Andreas Karasamanis LE1 3BH
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: C/O C/O George Ioannides 869 High Road London N12 8QA
New address: C/O Andreas Karasamanis Pegasus House-Office 8 17, Burleys Way Leicester LE1 3BH
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mrs Anna Karasamani
Documents
Some Companies
24 QUEENS AVENUE MANAGEMENT COMPANY LIMITED
C/O DEXTERS BLOCK MANAGEMENT,LONDON,N10 1DJ
Number: | 01596959 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 FRANK STREET,MANCHESTER,M35 0BF
Number: | 10940751 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 10353567 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 ARMES STREET,NORWICH,NR2 4EG
Number: | 11337565 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SUMMER LANE,BIRMINGHAM,B19 3NG
Number: | 11664061 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRIARS CLOSE,NUNEATON,CV11 6LQ
Number: | 04809016 |
Status: | ACTIVE |
Category: | Private Limited Company |