- Company Overview for ROSEANNE WILKERSON LIMITED (12149279)
- Filing history for ROSEANNE WILKERSON LIMITED (12149279)
- People for ROSEANNE WILKERSON LIMITED (12149279)
- More for ROSEANNE WILKERSON LIMITED (12149279)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2020 | AP01 | Appointment of Mr Syed Abubaker as a director on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Syed Abubaker as a director on 28 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | AP01 | Appointment of Mr Syed Abubaker as a director on 28 October 2020 | |
28 Oct 2020 | PSC01 | Notification of Syed Abubaker as a person with significant control on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Amita Ajinkya as a director on 28 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Amita Ajinkya as a person with significant control on 28 October 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
20 Sep 2020 | AD01 | Registered office address changed from 9 Hatton Green Feltham TW14 0nd England to 1347 London Road London SW16 4BE on 20 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
29 Jul 2020 | AP01 | Appointment of Mrs Amita Ajinkya as a director on 1 July 2020 | |
29 Jul 2020 | PSC01 | Notification of Amita Ajinkya as a person with significant control on 1 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Md Maniruzzaman Talukder as a director on 1 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 9 Hatton Green Feltham TW14 0nd on 29 July 2020 | |
29 Jul 2020 | PSC07 | Cessation of Md Maniruzzaman Talukder as a person with significant control on 1 July 2020 | |
02 Mar 2020 | PSC01 | Notification of Md Maniruzzaman Talukder as a person with significant control on 2 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Roxanne Montgomery as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Md Maniruzzaman Talukder as a director on 2 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Roxanne Montgomery as a director on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 57 Thirlestane Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 2 March 2020 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|