About

Registered Number: 03471426
Date of Incorporation: 26/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Based in Potters Bar in Hertfordshire, Rock & Sole Plaice (UK) Ltd was registered on 26 November 1997, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this business are listed as Ziyaeddin, Ahmet Ismet Hassan, Ziyaeddin, Ali, Ziyaeddin, Ismet, Ziyaeddin, Pervin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIYAEDDIN, Ahmet Ismet Hassan 26 November 1997 - 1
ZIYAEDDIN, Ali 26 November 1997 - 1
ZIYAEDDIN, Ismet 11 May 1998 - 1
ZIYAEDDIN, Pervin 26 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA01 - Change of accounting reference date 28 February 2020
AA - Annual Accounts 18 November 2019
CH01 - Change of particulars for director 29 October 2019
CH03 - Change of particulars for secretary 29 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AD01 - Change of registered office address 25 October 2019
DISS40 - Notice of striking-off action discontinued 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 20 July 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 11 May 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 20 December 2016
MR04 - N/A 24 November 2016
1.4 - Notice of completion of voluntary arrangement 17 June 2016
AR01 - Annual Return 02 June 2016
AR01 - Annual Return 02 June 2016
AA01 - Change of accounting reference date 02 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 May 2016
AA - Annual Accounts 16 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 June 2015
AA - Annual Accounts 24 July 2014
1.1 - Report of meeting approving voluntary arrangement 01 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 22 October 2012
RESOLUTIONS - N/A 26 April 2012
SH01 - Return of Allotment of shares 26 April 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AA - Annual Accounts 19 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 22 December 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 19 September 2003
363a - Annual Return 22 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 09 December 1999
287 - Change in situation or address of Registered Office 10 May 1999
363a - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.