This company is commonly known as Rocco Fashion Limited. The company was founded 8 years ago and was given the registration number 09629313. The firm's registered office is in NOTTINGHAM. You can find them at C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, . This company's SIC code is 14132 - Manufacture of other women's outerwear.
Name | : | ROCCO FASHION LIMITED |
---|---|---|
Company Number | : | 09629313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 June 2015 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Constance Road, Leicester, United Kingdom, LE5 5DF | Director | 09 June 2015 | Active |
Mr Rosrum Nagra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | C/O Kingsland Business Recovery, 14 Derby Road, Nottingham, NG9 7AA |
Nature of control | : |
|
Mr Rostum Nagra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | C/O Kingsland Business Recovery, 14 Derby Road, Nottingham, NG9 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-01-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-12-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-08-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-07-27 | Insolvency | Liquidation in administration proposals. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Accounts | Change account reference date company previous extended. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.