Advanced company searchLink opens in new window

ROSEGOLD INVESTMENTS LIMITED

Company number 05048929

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)
05 Feb 2018 PSC04 Change of details for Mr Luigino Badioli as a person with significant control on 12 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 RP04PSC01 Second filing for the notification of Luigino Badioli as a person with significant control
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
12 Jul 2017 PSC01 Notification of Luigino Badioli as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017.
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014
01 Dec 2014 AP01 Appointment of Yardena Landman as a director on 30 November 2014
05 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
18 Nov 2013 CH02 Director's details changed for Buckinghamshire Directors Limited on 29 October 2013
15 Nov 2013 TM01 Termination of appointment of Ruperto Cervanties Hidaigo as a director
15 Nov 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Noth Finchley London N12 0DR on 15 November 2013
15 Nov 2013 AP01 Appointment of Miriam Elizabeth Patricia Lewis as a director
15 Nov 2013 TM02 Termination of appointment of Nicole Allen as a secretary
15 Nov 2013 AP02 Appointment of Buckinghamshire Directors Limited as a director
15 Nov 2013 AP04 Appointment of Wigmore Secretaries Limited as a secretary
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 TM01 Termination of appointment of Damian Calderbank as a director