Advanced company searchLink opens in new window

ROSTER MANAGEMENT LIMITED

Company number 03978197

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
14 Sep 2020 TM02 Termination of appointment of Shona Hemmings as a secretary on 11 September 2020
14 Sep 2020 AP01 Appointment of Mr Michael Alan Taylor as a director on 11 September 2020
14 Sep 2020 TM01 Termination of appointment of Shona Hemmings as a director on 11 September 2020
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Jan 2020 TM01 Termination of appointment of Anthony John Edwards as a director on 16 December 2019
24 Jan 2020 TM02 Termination of appointment of Anthony John Edwards as a secretary on 16 December 2019
24 Jan 2020 TM01 Termination of appointment of Michael Alan Taylor as a director on 16 December 2019
24 Jan 2020 AP03 Appointment of Ms Shona Hemmings as a secretary on 16 December 2019
24 Jan 2020 AP01 Appointment of Ms Shona Hemmings as a director on 16 December 2019
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Jan 2019 PSC05 Change of details for Innovise Software Limited as a person with significant control on 14 December 2017
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from 17-23 High Street Slough SL1 1DY to Bridge House Waterfront East Level Street Brierley Hill DY5 1XR on 14 December 2017
17 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 CH01 Director's details changed for Mr Michael Alan Taylor on 4 January 2017
14 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 77
16 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
13 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 77