Advanced company searchLink opens in new window

ROSMERTA TECHNOLOGIES (HOLDINGS) LTD

Company number 05608444

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)
25 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
13 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-07
22 Jun 2012 AD01 Registered office address changed from 1 Lumley Street London W1K 6TT United Kingdom on 22 June 2012
21 Jun 2012 4.70 Declaration of solvency
21 Jun 2012 600 Appointment of a voluntary liquidator
08 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 512,000
07 Feb 2012 AP04 Appointment of Jd Secretariat Limited as a secretary on 19 January 2012
07 Feb 2012 AD01 Registered office address changed from C/O Lawrence & Co 132 - 134 College Road Harrow Middlesex HA1 1BQ United Kingdom on 7 February 2012
07 Feb 2012 TM01 Termination of appointment of David Peter James Robertson as a director on 8 December 2011
19 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 TM01 Termination of appointment of Sandeep Malik as a director
05 Apr 2011 TM02 Termination of appointment of Sandeep Malik as a secretary
05 Apr 2011 AP01 Appointment of Mr Vivek Rattan as a director
04 Feb 2011 AP03 Appointment of Mr Sandeep Malik as a secretary
04 Feb 2011 AP01 Appointment of Mr Sandeep Malik as a director
04 Feb 2011 AD01 Registered office address changed from C/O Nagle James Associates Ltd 51/53 Station Road Harrow Middlesex HA1 2TY on 4 February 2011
04 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
17 Jan 2011 MISC Section 519 resignation of auditors
09 Nov 2010 TM02 Termination of appointment of Satjit Dhillon as a secretary
09 Nov 2010 TM01 Termination of appointment of Satjit Dhillon as a director
06 Apr 2010 AD01 Registered office address changed from 13 Regent Street London SW1Y 4LR United Kingdom on 6 April 2010
15 Mar 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
15 Mar 2010 AD02 Register inspection address has been changed