Advanced company searchLink opens in new window

ROSE HALL INTERNATIONAL LTD

Company number 11080534

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 2024 CS01 Confirmation statement made on 28 August 2024 with updates
19 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
22 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
27 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Jan 2022 SH06 Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 1
15 Dec 2021 SH03 Purchase of own shares.
08 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
11 Nov 2021 SH06 Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 1
05 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
14 Jan 2020 PSC01 Notification of Barry Trevor Ferdinand as a person with significant control on 22 November 2019
14 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 14 January 2020
05 Dec 2019 CH01 Director's details changed for Mr Barry Trevor Ferdinand on 5 December 2019
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
19 Apr 2018 CH01 Director's details changed for Mr Barry Trevor Ferdinand on 18 April 2018
24 Nov 2017 AD01 Registered office address changed from C/O 30 Greek Street Stockport Cheshire SK3 8AD England to Ds House 306 High Street Croydon Surrey CR0 1NG on 24 November 2017