Advanced company searchLink opens in new window

ROSETTA GROUP LIMITED

Company number 03348759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 3 September 2013
12 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2012 TM01 Termination of appointment of Niels Bronkhorst as a director on 5 November 2012
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-05
05 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-05
  • GBP 2,500
19 Dec 2011 TM01 Termination of appointment of Alison Doyle as a director on 9 December 2011
19 Dec 2011 TM02 Termination of appointment of Alison Doyle as a secretary on 9 December 2011
19 Dec 2011 AP01 Appointment of Niels Bronkhorst as a director on 9 December 2011
06 Jun 2011 TM01 Termination of appointment of Sally Pulvertaft as a director
20 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
20 May 2011 CH03 Secretary's details changed for Mrs Alison Doyle on 20 May 2011
20 May 2011 CH01 Director's details changed for Mrs Alison Doyle on 20 May 2011
20 May 2011 CH01 Director's details changed for Sally Pulvertaft on 20 May 2011
12 Apr 2011 AA Full accounts made up to 31 December 2010
10 Jun 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
24 Feb 2010 AA Full accounts made up to 31 December 2008
21 Jul 2009 288a Secretary appointed alison doyle
21 Jul 2009 288b Appointment Terminated Secretary stephen lake
21 Jul 2009 287 Registered office changed on 21/07/2009 from cheriton house north way andover hampshire SP10 5BE
15 Apr 2009 363a Return made up to 10/04/09; full list of members
20 Mar 2009 AA Full accounts made up to 31 December 2007
15 Nov 2008 288c Director's Change of Particulars / alison reid / 13/11/2008 / Title was: , now: miss; Surname was: reid, now: doyle