Advanced company searchLink opens in new window

ROSDUNER LTD

Company number 11524433

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2019 AD01 Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 16 October 2019
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2019 DS01 Application to strike the company off the register
16 Apr 2019 PSC01 Notification of Rowell Dela Cruz as a person with significant control on 8 January 2019
21 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 5 April 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
09 Jan 2019 TM01 Termination of appointment of Macaulay Ravenscroft as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Rowell Dela Cruz as a director on 8 January 2019
07 Jan 2019 AD01 Registered office address changed from 48 st. Phillips Drive Royton Oldham OL2 6AE United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 7 January 2019
17 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-17
  • GBP 1