Rockstone Cherry Limited

General information

Name:

Rockstone Cherry Ltd

Office Address:

2/3 Pavilion Buildings BN1 1EE Brighton

Number: 07562616

Incorporation date: 2011-03-14

Dissolution date: 2023-04-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Brighton registered with number: 07562616. The company was set up in 2011. The headquarters of this firm was situated at 2/3 Pavilion Buildings . The post code is BN1 1EE. The company was formally closed in 2023, which means it had been active for 12 years.

This specific business was supervised by an individual director: Ronald P. who was leading it for 4 years.

Ronald P. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003049897
Trademark image:-
Trademark name:THE ROCKSTONE
Status:Application Published
Filing date:2014-04-03
Owner name:Rockstone Cherry Limited
Owner address:The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL

Financial data based on annual reports

Company staff

Ronald P.

Role: Secretary

Appointed: 20 September 2019

Latest update: 12 January 2024

Ronald P.

Role: Director

Appointed: 20 September 2019

Latest update: 12 January 2024

People with significant control

Ronald P.
Notified on 20 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John G.
Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer G.
Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maximilian G.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 28 March 2020
Confirmation statement last made up date 14 March 2019
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 March 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2/3 Pavilion Buildings Brighton BN1 1EE on August 4, 2021 (AD01)
filed on: 4th, August 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
12
Company Age

Closest Companies - by postcode