Advanced company searchLink opens in new window

ROSTRUM LIMITED

Company number 03949683

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)
14 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2009 4.70 Declaration of solvency
21 Oct 2009 600 Appointment of a voluntary liquidator
21 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-15
12 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
23 Mar 2009 363a Return made up to 16/03/09; full list of members
11 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
02 Jun 2008 288c Secretary's Change of Particulars / gryphon services LIMITED / 02/06/2008 / HouseName/Number was: , now: 1; Street was: 26 chaseley gardens, now: dundurn walk; Area was: , now: st fillans; Post Town was: skelmorlie, now: crieff; Region was: ayrshire, now: perthshire; Post Code was: PA17 5DQ, now: PH62NA
24 Mar 2008 363a Return made up to 16/03/08; full list of members
18 Feb 2008 288c Secretary's particulars changed
07 Jan 2008 288b Director resigned
06 Aug 2007 287 Registered office changed on 06/08/07 from: 4 the grangeway grange park london N21 2HA
31 Jul 2007 AA Full accounts made up to 31 December 2006
21 Mar 2007 363a Return made up to 16/03/07; full list of members
18 Jan 2007 287 Registered office changed on 18/01/07 from: 4TH floor 42 brook street london W1K 5DB
06 Dec 2006 287 Registered office changed on 06/12/06 from: 4TH floor 42 brook street london W1K 5DB
06 Dec 2006 287 Registered office changed on 06/12/06 from: schomberg house 80-82 pall mall london SW1Y 5HF
11 Jul 2006 AA Full accounts made up to 31 December 2005
29 Mar 2006 363a Return made up to 16/03/06; full list of members
29 Mar 2006 288c Director's particulars changed
03 Mar 2006 288a New director appointed
27 Jan 2006 287 Registered office changed on 27/01/06 from: sayers butterworth LLP 18 bentinck street london W1U 2AR
15 Dec 2005 288b Director resigned
05 Jul 2005 287 Registered office changed on 05/07/05 from: flat 23 87 vincent square london SW1P 2PQ