Advanced company searchLink opens in new window

MICROROSE INTERNATIONAL LIMITED

Company number 05091930

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)
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 6 April 2015
06 Nov 2015 AD01 Registered office address changed from Great Ruckinge House Hernr Bay Kent CT6 7NU to 3 Queen Street Ashford Kent TN23 1RF on 6 November 2015
08 Jun 2015 AP01 Appointment of Mr Roger Wilfred Diggle as a director on 3 June 2015
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
19 Mar 2015 CERTNM Company name changed mmp business LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
19 Mar 2015 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY to Great Ruckinge House Hernr Bay Kent CT6 7NU on 19 March 2015
19 Mar 2015 TM01 Termination of appointment of Paul Cobb as a director on 31 December 2014
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 100
19 Mar 2015 AP01 Appointment of Mrs Tarinalea Holmes as a director on 11 May 2014
19 Mar 2015 AP01 Appointment of Miss Janet Linda Ballard as a director on 1 June 2014
14 Nov 2014 TM01 Termination of appointment of Gary Connell as a director on 11 November 2014
14 Nov 2014 AP01 Appointment of Mr Paul Cobb as a director on 11 November 2014
11 Nov 2014 CERTNM Company name changed rothschild chambers LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
20 Oct 2014 CH01 Director's details changed for Mr Gary Connell on 20 October 2014
17 Oct 2014 AP01 Appointment of Gary Connell as a director
15 Oct 2014 AP01 Appointment of Mr Gary Connell as a director on 25 September 2014
07 Oct 2014 TM01 Termination of appointment of Silvermace Corporate Services Limited as a director on 25 September 2014
07 Oct 2014 TM01 Termination of appointment of Paul Cobb as a director on 25 September 2014
07 Oct 2014 CERTNM Company name changed mmp business development LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
24 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
18 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013