Advanced company searchLink opens in new window

RÖSE LONDON LIMITED

Company number 08785540

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)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 11 April 2021
10 Jun 2020 TM01 Termination of appointment of Shane Peter Harris as a director on 1 June 2020
08 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
25 Feb 2020 AD01 Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 25 February 2020
31 Jan 2020 AD05 Change the registered office situation from Wales to England/Wales
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
10 May 2018 AD01 Registered office address changed from 28 Orion Suite Enterprise Way Newport Gwent NP20 2AQ to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 10 May 2018
01 May 2018 LIQ02 Statement of affairs
01 May 2018 600 Appointment of a voluntary liquidator
01 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 MR01 Registration of charge 087855400001, created on 5 July 2017
23 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 SH08 Change of share class name or designation
07 Mar 2016 CH01 Director's details changed for Mr Shane Harris on 28 January 2016
07 Mar 2016 CH01 Director's details changed for Mr Daniel Ronan on 28 January 2016
07 Mar 2016 CH01 Director's details changed for Mr James Hovey on 28 January 2016
07 Mar 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100