Advanced company searchLink opens in new window

ROSE & MARY LIMITED

Company number 09221046

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from 177C Priory Road London N8 8NB to 76 Dukes Avenue London N10 2QA on 26 November 2019
06 Aug 2019 TM01 Termination of appointment of Rosario Ambrosino as a director on 15 July 2019
01 Jul 2019 AA Micro company accounts made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 May 2018 AP01 Appointment of Mr Carlo Giuseppe Frigato as a director on 27 April 2018
10 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
10 May 2018 TM01 Termination of appointment of Massimo Vetriani as a director on 27 April 2018
24 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 4,286.25
26 Apr 2017 AP01 Appointment of Miss Marita Mega as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Rosario Ambrosino as a director on 26 April 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2,788.31
20 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,641.56
20 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,373.6
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Dec 2015 SH02 Consolidation and sub-division of shares on 1 August 2015