This company is commonly known as Roc Code Ltd. The company was founded 15 years ago and was given the registration number 06825271. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ROC CODE LTD |
---|---|---|
Company Number | : | 06825271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 February 2009 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Edmunds House, Colonial Drive, Chiswick, England, W4 5HA | Director | 20 February 2009 | Active |
Mr Brian Van Straaten | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-10 | Resolution | Resolution. | Download |
2020-11-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.