- Company Overview for ROSEBERG COPENHAGEN LIMITED (04906080)
- Filing history for ROSEBERG COPENHAGEN LIMITED (04906080)
- People for ROSEBERG COPENHAGEN LIMITED (04906080)
- Charges for ROSEBERG COPENHAGEN LIMITED (04906080)
- More for ROSEBERG COPENHAGEN LIMITED (04906080)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2010 | DS01 | Application to strike the company off the register | |
14 Dec 2010 | TM01 | Termination of appointment of Bastiaan Entius as a director | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2009 | CH01 | Director's details changed for Mr Bastiaan Petrus Entius on 1 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
24 Jun 2009 | 363a | Return made up to 21/09/08; full list of members | |
19 Jun 2009 | 363a | Return made up to 21/09/07; full list of members | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from york house salisbury square old hatfield hertfordshire AL9 5AD | |
19 Jun 2009 | 288c | Director's Change of Particulars / bastiaan entius / 19/06/2009 / HouseName/Number was: , now: 44; Street was: 34C marlborough road, now: buckingham road; Post Code was: TW10 6JR, now: TW10 7EQ; Country was: , now: united kingdom | |
19 Jun 2009 | 288c | Director's Change of Particulars / katja berg / 19/06/2009 / HouseName/Number was: , now: 44; Street was: 34C marlborough road, now: buckingham road; Post Code was: TW10 6JR, now: TW10 7EQ; Country was: , now: united kingdom | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
03 Oct 2006 | 363s | Return made up to 21/09/06; full list of members | |
27 Feb 2006 | 363s | Return made up to 21/09/05; full list of members | |
27 Feb 2006 | 363(288) |
Director's particulars changed
|
|
28 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
25 Apr 2005 | 288a | New director appointed | |
02 Nov 2004 | 287 | Registered office changed on 02/11/04 from: aylesbury house 17-18 aylesbury street london EC1R 0DB | |
02 Nov 2004 | 288b | Secretary resigned |