Advanced company searchLink opens in new window

OGDEN ROSE LIMITED

Company number 13340416

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
06 Apr 2023 AP01 Appointment of Mr William Meadows as a director on 2 March 2023
06 Apr 2023 PSC01 Notification of William Meadows as a person with significant control on 2 March 2023
06 Apr 2023 PSC07 Cessation of Melvin Benjamin Minter as a person with significant control on 2 March 2023
06 Apr 2023 TM01 Termination of appointment of Melvin Benjamin Minter as a director on 2 March 2023
07 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mr Melvin Benjamin Minter on 2 March 2023
03 Mar 2023 PSC04 Change of details for Mr Melvin Benjamin Minter as a person with significant control on 2 March 2023
03 Mar 2023 AD01 Registered office address changed from Office 3580 321-33 High Road Romford RM6 6AX England to First Floor, 85 Great Portland Street London W1W 7LT on 3 March 2023
24 Feb 2023 PSC04 Change of details for Mr Melvin Benjamin Minter as a person with significant control on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Melvin Benjamin Minter on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from Enterprise Centre Terminus Road Chichester PO19 8FY England to Office 3580 321-33 High Road Romford RM6 6AX on 24 February 2023
06 Feb 2023 CH01 Director's details changed for Mr Melvin Benjamin Minter on 14 December 2022
06 Feb 2023 PSC04 Change of details for Mr Melvin Benjamin Minter as a person with significant control on 14 December 2022
06 Feb 2023 AD01 Registered office address changed from The Work Lab Claydons Lane Rayleigh SS6 7UU England to Enterprise Centre Terminus Road Chichester PO19 8FY on 6 February 2023
28 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jul 2022 AD01 Registered office address changed from 42 Clonmell Road London N17 6JX England to The Work Lab Claydons Lane Rayleigh SS6 7UU on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Melvin Benjamin Minter on 12 June 2022
29 Jul 2022 PSC04 Change of details for Mr Melvin Benjamin Minter as a person with significant control on 10 June 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 AP01 Appointment of Mr Melvin Benjamin Minter as a director on 3 October 2021
04 Feb 2022 PSC01 Notification of Melvin Benjamin Minter as a person with significant control on 2 October 2021
04 Feb 2022 AD01 Registered office address changed from 5 Tulse Hill London SW2 2th England to 42 Clonmell Road London N17 6JX on 4 February 2022