- Company Overview for ROSECROFT TRADING LIMITED (10195856)
- Filing history for ROSECROFT TRADING LIMITED (10195856)
- People for ROSECROFT TRADING LIMITED (10195856)
- More for ROSECROFT TRADING LIMITED (10195856)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
26 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from C/O Samara & Co Unit 102, Metroline House 118 - 122 College Road Harrow HA1 1BQ England to 38 Raleigh Close Ruislip HA4 6JP on 26 November 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
17 Aug 2020 | TM01 | Termination of appointment of Nilesh Patel as a director on 12 August 2020 | |
17 Aug 2020 | PSC07 | Cessation of Nilesh Patel as a person with significant control on 12 August 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England to C/O Samara & Co Unit 102, Metroline House 118 - 122 College Road Harrow HA1 1BQ on 15 November 2019 | |
08 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | PSC07 | Cessation of Nitesh Shah as a person with significant control on 6 July 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
08 Sep 2017 | TM01 | Termination of appointment of Kavir Suren Pithwa as a director on 1 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Kiran Hirani as a director on 1 September 2017 |