About

Registered Number: 06076787
Date of Incorporation: 01/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU

 

Rokit Group International Ltd was registered on 01 February 2007, it has a status of "Active". The companies director is listed as Rok Protection Group Limited. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROK PROTECTION GROUP LIMITED 17 May 2011 23 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 17 March 2020
CERTNM - Change of name certificate 13 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 November 2017
RESOLUTIONS - N/A 26 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 November 2016
CH02 - Change of particulars for corporate director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 02 October 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 03 October 2013
AP02 - Appointment of corporate director 03 October 2013
CH01 - Change of particulars for director 21 March 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 October 2012
CH02 - Change of particulars for corporate director 25 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 December 2011
CH02 - Change of particulars for corporate director 22 August 2011
AP01 - Appointment of director 17 May 2011
AP02 - Appointment of corporate director 17 May 2011
AR01 - Annual Return 25 March 2011
AP02 - Appointment of corporate director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 19 October 2009
CH02 - Change of particulars for corporate director 15 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.