About

Registered Number: 03462502
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (5 years and 5 months ago)
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Having been setup in 1997, Rock Project Investments Ltd are based in Letchworth Garden City, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 September 2017
MR04 - N/A 27 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 23 August 2013
AA - Annual Accounts 12 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 20 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 21 December 2007
363s - Annual Return 29 November 2007
CERTNM - Change of name certificate 19 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AUD - Auditor's letter of resignation 15 March 2007
AA - Annual Accounts 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
225 - Change of Accounting Reference Date 23 August 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 17 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363a - Annual Return 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
RESOLUTIONS - N/A 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
CERTNM - Change of name certificate 11 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 13 September 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 30 December 1999
287 - Change in situation or address of Registered Office 02 September 1999
363s - Annual Return 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
287 - Change in situation or address of Registered Office 13 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1998
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Rent deposit deed 23 May 2007 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.