- Company Overview for ROSETTA OGDEN LIMITED (06338529)
- Filing history for ROSETTA OGDEN LIMITED (06338529)
- People for ROSETTA OGDEN LIMITED (06338529)
- More for ROSETTA OGDEN LIMITED (06338529)
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
|
|
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
|
|
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 |