Advanced company searchLink opens in new window

ROSETTA OGDEN LIMITED

Company number 06338529

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
29 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
26 Sep 2012 AP01 Appointment of Mrs Joyce Mcevilly as a director on 31 August 2012
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Michael Wilkinson on 8 August 2012
08 Aug 2012 CH01 Director's details changed for Mrs Angkhana Wilkinson on 8 August 2012
08 Aug 2012 AD01 Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 8 August 2012
01 Aug 2012 AP01 Appointment of Mr Michael Wilkinson as a director on 31 July 2012
01 Aug 2012 AP01 Appointment of Mrs Angkhana Wilkinson as a director on 31 July 2012
01 Aug 2012 AA Accounts made up to 31 July 2012
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
01 Aug 2012 TM01 Termination of appointment of Darren Manning as a director on 31 July 2012
01 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012
16 Apr 2012 AA Accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
27 May 2011 AA Accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
07 Jul 2010 AD01 Registered office address changed from 320, Petre St Sheffield South Yorks S48LU on 7 July 2010
16 Apr 2010 AA Accounts made up to 31 August 2009
14 Apr 2010 TM02 Termination of appointment of Logicplan Ltd as a secretary
14 Apr 2010 TM01 Termination of appointment of Peter Dearden as a director