Advanced company searchLink opens in new window

ROSANNA HOMES LIMITED

Company number 08829997

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)
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
  • GBP 4
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
  • GBP 2
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
  • GBP 2
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