- Company Overview for ROSIE MONROE LTD. (08023718)
- Filing history for ROSIE MONROE LTD. (08023718)
- People for ROSIE MONROE LTD. (08023718)
- Registers for ROSIE MONROE LTD. (08023718)
- More for ROSIE MONROE LTD. (08023718)
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) |
---|---|---|---|
27 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2023 | DS01 | Application to strike the company off the register | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
21 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
01 Feb 2022 | PSC04 | Change of details for Mr Jack Baverstock as a person with significant control on 1 January 2021 | |
10 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 8 Parklands Road Swindon SN3 1EG England to 7 Parklands Road Swindon SN3 1EG on 24 July 2020 | |
24 Jul 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Apr 2019 | PSC07 | Cessation of Carl Mcculloch as a person with significant control on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Carl Terence Mcculloch as a director on 15 April 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 9 Rubens Close Swindon SN25 4GR to 8 Parklands Road Swindon SN3 1EG on 12 December 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
05 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates |