Advanced company searchLink opens in new window

ROSEBERG GARDENS LIMITED

Company number 06245557

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2014 DS01 Application to strike the company off the register
23 Jul 2013 MR04 Satisfaction of charge 1 in full
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
08 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Miss Katja Berg on 1 April 2010
27 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jun 2009 88(2) Capitals not rolled up
18 Jun 2009 363a Return made up to 14/05/09; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from york house, 14 salisbury square old hatfield herts AL9 5AD
18 Jun 2009 288c Director and secretary's change of particulars / katja berg / 01/03/2009
19 May 2009 288b Appointment terminated director bastien entius
30 Mar 2009 288a Director appointed miss katja berg
27 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
05 Jun 2008 363s Return made up to 14/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
14 May 2007 NEWINC Incorporation