Advanced company searchLink opens in new window

ROSEMOOR LIMITED

Company number SC400182

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 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AP01 Appointment of Lee Singh as a director
20 Jun 2012 AP01 Appointment of Ilyas Din as a director
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
23 Aug 2011 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 23 August 2011
06 Jul 2011 AP01 Appointment of Stephen George Mabbott as a director
05 Jul 2011 AD01 Registered office address changed from 37 Gibson Street Glasgow G3 7TQ on 5 July 2011
13 Jun 2011 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 June 2011
13 Jun 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
24 May 2011 NEWINC Incorporation
Statement of capital on 2011-05-24
  • GBP 1