About

Registered Number: 08134487
Date of Incorporation: 09/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU

 

Founded in 2012, Rok Payment Solutions Ltd are based in Staffordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Grew, Ian Maurice, Rok Protection Group Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROK PROTECTION GROUP LIMITED 16 October 2012 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GREW, Ian Maurice 09 July 2012 08 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 09 September 2014
AA - Annual Accounts 16 January 2014
AA01 - Change of accounting reference date 17 October 2013
AP02 - Appointment of corporate director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 22 August 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
CERTNM - Change of name certificate 18 October 2012
CONNOT - N/A 18 October 2012
AP02 - Appointment of corporate director 16 October 2012
AP02 - Appointment of corporate director 16 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
NEWINC - New incorporation documents 09 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.