- Company Overview for CHARLOTTE ROSSER LIMITED (05481517)
- Filing history for CHARLOTTE ROSSER LIMITED (05481517)
- People for CHARLOTTE ROSSER LIMITED (05481517)
- Charges for CHARLOTTE ROSSER LIMITED (05481517)
- More for CHARLOTTE ROSSER LIMITED (05481517)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Charlotte Elizabeth Rosser as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Robert Lawrence Styles as a secretary on 14 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 10-11 st James Court Friar Gate Derby Derbyshire DE1 1BT to 39 North Parade Derby DE1 3AY on 14 December 2015 | |
01 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
06 Jul 2012 | CH03 | Secretary's details changed for Robert Lawrence Styles on 15 June 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |