Advanced company searchLink opens in new window

ROSINTER-UMAI CK LIMITED

Company number 07578181

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
26 Apr 2016 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AD01 Registered office address changed from 135 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 TM02 Termination of appointment of Michitaka Koike as a secretary
31 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 May 2013 TM02 Termination of appointment of Guy Ellis as a secretary
20 May 2013 AP03 Appointment of Michitaka Koike as a secretary
23 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2012 TM02 Termination of appointment of David Witchell as a secretary
21 Jun 2012 AP03 Appointment of Guy Graham Ellis as a secretary
26 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD03 Register(s) moved to registered inspection location