Advanced company searchLink opens in new window

ROSE SIXTEEN LIMITED

Company number 09327058

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 Aug 2018 AD01 Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ United Kingdom to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018
28 Aug 2018 PSC05 Change of details for Solitaire Restaurants Holdings Limited as a person with significant control on 28 August 2018
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
31 Mar 2017 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ on 31 March 2017
29 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Jul 2016 AA01 Current accounting period extended from 30 November 2016 to 31 May 2017
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
14 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Steven Finch as a director on 15 November 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 November 2015
  • GBP 100
12 Jan 2016 AP01 Appointment of Mr Paul Anthony Nicholas as a director on 15 November 2015
12 Jan 2016 AP01 Appointment of Mr Michael John Nicholas as a director on 15 November 2015
10 Aug 2015 AP01 Appointment of Mr Steven Finch as a director on 25 November 2014
10 Aug 2015 TM01 Termination of appointment of Spw Directors Limited as a director on 25 November 2014
10 Aug 2015 TM01 Termination of appointment of Nita Naresh Chhatralia as a director on 25 November 2014
25 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-25
  • GBP 1