Advanced company searchLink opens in new window

ROSY LEE LIMITED

Company number 05689846

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
02 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
02 Feb 2012 CH03 Secretary's details changed for John Bernard Davis on 1 January 2012
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jun 2010 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010
07 Jun 2010 CH01 Director's details changed for Sky Mitchell on 1 June 2010
23 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
08 May 2009 363a Return made up to 27/01/09; full list of members
31 Mar 2009 AA Accounts made up to 31 December 2008
01 Feb 2008 363a Return made up to 27/01/08; full list of members
08 Jan 2008 AA Accounts made up to 31 December 2007
26 Feb 2007 AA Accounts made up to 31 December 2006
26 Feb 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
12 Feb 2007 363a Return made up to 27/01/07; full list of members
12 Feb 2007 287 Registered office changed on 12/02/07 from: 50 puller road high barnet herts EN5 4HF
07 Apr 2006 288a New secretary appointed
07 Apr 2006 288a New director appointed
20 Mar 2006 288b Secretary resigned
20 Mar 2006 288b Director resigned
27 Jan 2006 NEWINC Incorporation