Advanced company searchLink opens in new window

ROSENBLOOM RETAIL LTD

Company number 12140825

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)
09 May 2022 AP01 Appointment of Miss Rachael Snowball as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Farook Tailor as a director on 9 May 2022
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 PSC08 Notification of a person with significant control statement
02 Sep 2021 AP01 Appointment of Mr Farook Tailor as a director on 20 August 2021
02 Sep 2021 PSC07 Cessation of Siva Babu Doosari as a person with significant control on 20 August 2021
02 Sep 2021 TM01 Termination of appointment of Siva Babu Doosari as a director on 20 August 2021
02 Sep 2021 AD01 Registered office address changed from 40-44 Walker Street Preston PR1 2RQ England to 6 London Street Southport PR9 0UE on 2 September 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 AD01 Registered office address changed from 40-44 Walker Street Walker Street Preston PR1 2RQ England to 40-44 Walker Street Preston PR1 2RQ on 18 May 2021
18 May 2021 PSC01 Notification of Siva Babu Doosari as a person with significant control on 21 April 2021
21 Apr 2021 AP01 Appointment of Mr Siva Babu Doosari as a director on 21 April 2021
21 Apr 2021 PSC07 Cessation of Alan Jeffrey Rose as a person with significant control on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 40-44 Walker Street Walker Street Preston PR1 2RQ on 21 April 2021
21 Apr 2021 TM01 Termination of appointment of Alan Jeffrey Rose as a director on 21 April 2021
24 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2021 CS01 Confirmation statement made on 5 August 2020 with no updates
27 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 1