- Company Overview for ROUGE BUSINESS SOLUTIONS LIMITED (12068909)
- Filing history for ROUGE BUSINESS SOLUTIONS LIMITED (12068909)
- People for ROUGE BUSINESS SOLUTIONS LIMITED (12068909)
- More for ROUGE BUSINESS SOLUTIONS LIMITED (12068909)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2024 | DS01 | Application to strike the company off the register | |
01 Aug 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
18 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 May 2023 | CH01 | Director's details changed for Mrs Anzela Starosta on 5 May 2023 | |
18 May 2023 | PSC04 | Change of details for Mrs Anzela Starosta as a person with significant control on 20 March 2023 | |
18 May 2023 | AD01 | Registered office address changed from 5 Belgrave Avenue Preston Preston Lancashire PR1 0BH United Kingdom to Venture House Lund Street Preston PR1 1YH on 18 May 2023 | |
19 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
05 Jun 2020 | PSC01 | Notification of Anzela Starosta as a person with significant control on 4 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Anzela Starosta as a director on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 4 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 5 Belgrave Avenue Preston Preston Lancashire PR1 0BH on 4 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 4 June 2020 | |
04 Jun 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 4 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Jun 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 4 June 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from Unit 19, Jetstream Drive Fountain Court Auckley South Yorkshire DN9 3QS United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 20 December 2019 | |
26 Nov 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 26 November 2019 |