- Company Overview for ROSEBRITTON LIMITED (09162483)
- Filing history for ROSEBRITTON LIMITED (09162483)
- People for ROSEBRITTON LIMITED (09162483)
- More for ROSEBRITTON LIMITED (09162483)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2019 | AD01 | Registered office address changed from Joy 33 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP to 13-15 Regent Street Nottingham NG1 5BS on 7 March 2019 | |
10 Dec 2018 | TM01 | Termination of appointment of Andrew James Britton as a director on 10 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | DS01 | Application to strike the company off the register | |
15 Nov 2017 | PSC07 | Cessation of Rachel Ann Rose as a person with significant control on 31 August 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
06 Sep 2016 | AA | Micro company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
27 Nov 2014 | AD02 | Register inspection address has been changed to Royston Parkin Limited 5 Railway Court Doncaster South Yorkshire DN4 5FB | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|