Advanced company searchLink opens in new window

THE ROSSETTI MANAGEMENT COMPANY LIMITED

Company number 02971829

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
05 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 46
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 46
29 Nov 2013 AD01 Registered office address changed from C/O Douglas & Gordon 67 - 68 Warwick Square London SW1V 2AR England on 29 November 2013
10 Jul 2013 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 10 July 2013
10 Jul 2013 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
22 May 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
28 May 2012 AA Total exemption full accounts made up to 31 December 2011
02 May 2012 AP01 Appointment of Mr Michael Taylor as a director
07 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
23 Sep 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 22 September 2011
21 Jun 2011 CH01 Director's details changed for Laurel Laura Sukawaty on 21 June 2011
21 Jun 2011 CH01 Director's details changed for Mr Andrew John Sukawaty on 21 June 2011
25 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 31 December 2009
11 Dec 2009 TM01 Termination of appointment of Lalla Hurst as a director
11 Dec 2009 TM01 Termination of appointment of Lalla Hurst as a director
23 Sep 2009 363a Return made up to 22/09/09; full list of members
11 Sep 2009 AA Full accounts made up to 31 December 2008