Advanced company searchLink opens in new window

ROUGE NIGHTCLUB LTD

Company number 05509540

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
08 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
28 Apr 2014 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
27 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
06 Jun 2012 TM01 Termination of appointment of Rachel Winzar as a director
17 Apr 2012 TM01 Termination of appointment of Tristan Maguire as a director
17 Apr 2012 TM02 Termination of appointment of Rachel Winzar as a secretary
17 Apr 2012 AD01 Registered office address changed from 62 Tonstall Road Epsom Surrey KT19 9DP on 17 April 2012
17 Apr 2012 AP01 Appointment of Ms Lauren Ann Steadman as a director
05 Apr 2012 CERTNM Company name changed native tongue LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
05 Apr 2012 CONNOT Change of name notice
26 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
01 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010