Advanced company searchLink opens in new window

ROSEGOLD CONSULTANTS LIMITED

Company number 07747404

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1
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