- Company Overview for ROSEGOLD CONSULTANTS LIMITED (07747404)
- Filing history for ROSEGOLD CONSULTANTS LIMITED (07747404)
- People for ROSEGOLD CONSULTANTS LIMITED (07747404)
- More for ROSEGOLD CONSULTANTS LIMITED (07747404)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
20 Aug 2015 | AD01 | Registered office address changed from C/O Mr Michael Kossifos 11 the Chine London N21 2EA to 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 20 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Michael Kossifos as a secretary on 1 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Sunil Khatri on 1 January 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Dec 2012 | AD01 | Registered office address changed from C/O Mr Michael Kossifos 11 Grange Park London N21 2EA United Kingdom on 30 December 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor Victoria House Clarendon Road Watford Hertfordsire WD17 1HP United Kingdom on 14 December 2012 | |
14 Dec 2012 | AP03 | Appointment of Mr Michael Kossifos as a secretary | |
11 Dec 2012 | TM01 | Termination of appointment of Lee Hyams as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Sunil Khatri as a director | |
06 Nov 2012 | AD01 | Registered office address changed from Kinetic Centre Theobald Street Elstree Herts WD6 4PJ on 6 November 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Suneel Khatri as a director | |
14 Feb 2012 | AD01 | Registered office address changed from Centre of Commerce 298 Grays Inn Road London WC1X 8DX on 14 February 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Cds Secretaries Limited as a secretary | |
03 Feb 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
17 Jan 2012 | AD01 | Registered office address changed from Centre of Commerce 298 Gray's Inn Road London WC1X 8DX United Kingdom on 17 January 2012 |