Hounslow
TW5 9UP
Website | rockyfreshproduce.co.uk |
---|
Registered Address | Unit 2 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
100 at £1 | Ajay Gaba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,762 |
Cash | £301,930 |
Current Liabilities | £401,723 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
17 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 October 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Director's details changed for Mr Ajay Gaba on 8 June 2021 (2 pages) |
31 July 2021 | Change of details for Mr Ajay Gaba as a person with significant control on 8 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
29 April 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 February 2019 | Previous accounting period shortened from 5 May 2018 to 30 April 2018 (1 page) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 5 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 5 May 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 5 May 2016 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 5 May 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 5 May 2015 (4 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Previous accounting period extended from 30 April 2015 to 5 May 2015 (1 page) |
31 January 2016 | Previous accounting period extended from 30 April 2015 to 5 May 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Ajay Gaba on 1 August 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Ajay Gaba on 1 August 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Ajay Gaba on 1 August 2014 (2 pages) |
23 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 December 2013 | Registered office address changed from 236 Beavers Lane Hounslow Middlesex TW4 6HQ United Kingdom on 28 December 2013 (1 page) |
28 December 2013 | Registered office address changed from 236 Beavers Lane Hounslow Middlesex TW4 6HQ United Kingdom on 28 December 2013 (1 page) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
11 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
6 May 2011 | Incorporation (43 pages) |
6 May 2011 | Incorporation (43 pages) |