- Company Overview for ROSANNA HOMES LIMITED (08829997)
- Filing history for ROSANNA HOMES LIMITED (08829997)
- People for ROSANNA HOMES LIMITED (08829997)
- More for ROSANNA HOMES LIMITED (08829997)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
29 Sep 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
29 Sep 2020 | AP01 | Appointment of Mr Wajahat-Ul-Hasnain Naeem as a director on 15 September 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
17 Jul 2019 | PSC07 | Cessation of Shanmugha Sundharam Subramani as a person with significant control on 15 May 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Shanmugha Sundharam Subramani as a director on 16 May 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
02 Mar 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Jun 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 29 February 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Jun 2015 | AP01 | Appointment of Shanmugha Sundharam Subramani as a director on 7 June 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
28 Oct 2014 | AD01 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon CR0 2EF England to 7a Ferndale Road Leytonstone London E11 3DW on 28 October 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Angela Morris as a director on 3 September 2014 |