ROQUEBROOK LIMITED - History of Changes


DateDescription
2023-09-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2023:LIQ. CASE NO.1
2023-08-07 delete address FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2023-08-07 insert address FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP
2023-08-07 update registered_address
2023-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2022-10-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2022:LIQ. CASE NO.1
2021-09-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2021:LIQ. CASE NO.1
2020-10-30 delete address TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH
2020-10-30 insert address FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2020-10-30 update registered_address
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH
2020-09-10 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00015590
2020-09-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-08-09 delete address 55 STONE ROAD BUSINESS PARK STONE ROAD STOKE ON TRENT STAFFS ST4 6SR
2020-08-09 insert address TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH
2020-08-09 update company_status Active => Liquidation
2020-08-09 update registered_address
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 55 STONE ROAD BUSINESS PARK STONE ROAD STOKE ON TRENT STAFFS ST4 6SR
2020-07-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-07-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-07-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-07-07 update accounts_next_due_date 2020-09-28 => 2020-12-28
2020-04-07 delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG
2020-04-07 insert address 55 STONE ROAD BUSINESS PARK STONE ROAD STOKE ON TRENT STAFFS ST4 6SR
2020-04-07 update registered_address
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-29
2020-02-07 update accounts_next_due_date 2019-12-27 => 2020-09-28
2020-01-08 update statutory_documents 29/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 29 => 28
2019-10-07 update accounts_next_due_date 2019-09-29 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-07-08 update accounts_next_due_date 2018-12-27 => 2019-09-29
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-02-26 update statutory_documents FIRST GAZETTE
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-05-10 update accounts_next_due_date 2017-12-29 => 2018-09-30
2018-05-10 update company_status Active - Proposal to Strike off => Active
2018-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-27 update statutory_documents FIRST GAZETTE
2018-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BLAKEBROUGH
2018-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BLAKEBROUGH / 18/12/2017
2018-01-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018
2018-01-07 delete address 26 RED LION SQUARE LONDON WC1R 4AG
2018-01-07 insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG
2018-01-07 update registered_address
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2017-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BLAKEBROUGH / 15/12/2017
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date null => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-07-29 => 2017-09-30
2016-08-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG
2015-12-08 insert address 26 RED LION SQUARE LONDON WC1R 4AG
2015-12-08 insert sic_code 82990 - Other business support service activities n.e.c.
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-11-26
2015-12-08 update returns_next_due_date 2015-11-26 => 2016-12-24
2015-11-27 update statutory_documents 26/11/15 FULL LIST
2015-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BLAKEBROUGH / 10/11/2015
2015-09-30 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN EDWARDS
2015-09-08 update account_ref_month 10 => 12
2015-08-10 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION