Advanced company searchLink opens in new window

ROSCOE POSTLE ASSOCIATES UK LIMITED

Company number 07616720

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
29 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
15 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
04 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
03 Jun 2020 PSC02 Notification of Slr Holdings Limited as a person with significant control on 3 September 2019
03 Jun 2020 PSC07 Cessation of 2273178 Ontario Inc. as a person with significant control on 3 September 2019
05 Mar 2020 AA Unaudited abridged accounts made up to 30 April 2019
06 Sep 2019 TM01 Termination of appointment of Deborah Mccombe as a director on 3 September 2019
06 Sep 2019 AP03 Appointment of Mr John Martin Green as a secretary on 3 September 2019
05 Sep 2019 AD01 Registered office address changed from One Fetter Lane, Suite 601 Fetter Lane London EC4A 1BR England to 7 Menmarsh Road Worminghall Aylesbury HP18 9PH on 5 September 2019
05 Sep 2019 AP01 Appointment of Mr Neil Christopher Penhall as a director on 3 September 2019
05 Sep 2019 AP01 Appointment of Mr Alan Jonathan Edwards as a director on 3 September 2019
05 Sep 2019 TM01 Termination of appointment of Richard Lambert as a director on 3 September 2019
05 Sep 2019 TM01 Termination of appointment of David Jf Smith as a director on 3 September 2019
05 Sep 2019 TM02 Termination of appointment of Olivia Leanda as a secretary on 3 September 2019
23 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
23 May 2019 AD01 Registered office address changed from One Fetter Lane Suite 509 London EC4A 1BR England to One Fetter Lane, Suite 601 Fetter Lane London EC4A 1BR on 23 May 2019
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
02 May 2018 PSC07 Cessation of Richard Lambert as a person with significant control on 24 October 2016
02 May 2018 PSC07 Cessation of Graham Clow as a person with significant control on 24 October 2016
02 May 2018 PSC07 Cessation of Deborah Mccombe as a person with significant control on 24 October 2016