Rockins London Ltd

DataGardener
rockins london ltd
in liquidation
Micro

Rockins London Ltd

09174939Private Limited With Share Capital

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

14/08/2014

Company Age

11 years

Directors

1

Employees

4

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Rockins London Ltd (09174939) is a private limited with share capital incorporated on 14/08/2014 (11 years old) and registered in brentwood, CM133BE. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Rockins london ltd is a retail company based out of 115b drysdale st, london, united kingdom.

Private Limited With Share Capital
SIC: 47710
Micro
Incorporated 14/08/2014
CM133BE
4 employees

Financial Overview

Total Assets

£86.2K

Liabilities

£178.6K

Net Assets

£-92.4K

Cash

£193

Key Metrics

4

Employees

1

Directors

4

Shareholders

1

PSCs

5

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2023
Resolution
Category:Resolution
Date:29-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Capital Allotment Shares
Category:Capital
Date:20-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Incorporation Company
Category:Incorporation
Date:14-08-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2024
Filing Date16/05/2023
Latest Accounts31/08/2022

Trading Addresses

Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered
Unit 15, Runwell Farm Estate, Hoe Lane, Chelmsford, Essex, CM38DQ

Contact

02031762131
customerservice@rockins.co.ukinfo@rockins.co.uk
rockins.co.uk
Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE