- Company Overview for ROSEMAX CONSULTANCY LIMITED (07914748)
- Filing history for ROSEMAX CONSULTANCY LIMITED (07914748)
- People for ROSEMAX CONSULTANCY LIMITED (07914748)
- More for ROSEMAX CONSULTANCY LIMITED (07914748)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Lawrence John Elliott on 31 July 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Lawrence John Elliott on 10 December 2015 | |
05 Jan 2016 | CH01 | Director's details changed for James Robert Elliott on 10 December 2015 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 43 Roman Avenue Littlehampton West Sussex BN16 4GH to 4 Lambert Way Angmering Littlehampton West Sussex BN16 4PE on 4 January 2016 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
27 Feb 2012 | AP01 | Appointment of Lawrence John Elliott as a director | |
27 Feb 2012 | AP01 | Appointment of James Robert Elliott as a director | |
22 Feb 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Jan 2012 | NEWINC |
Incorporation
|