Advanced company searchLink opens in new window

ROUGE 2 LIMITED

Company number 05611304

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)
27 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
11 Aug 2017 AA Full accounts made up to 31 March 2017
22 May 2017 AA Full accounts made up to 31 March 2016
24 Feb 2017 TM02 Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016
24 Jan 2017 MR04 Satisfaction of charge 2 in full
24 Jan 2017 MR04 Satisfaction of charge 1 in full
07 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
26 Aug 2016 MR01 Registration of charge 056113040004, created on 12 August 2016
24 Aug 2016 MR01 Registration of charge 056113040003, created on 12 August 2016
04 Feb 2016 AP01 Appointment of Mr John Marcus Sealy as a director on 1 February 2016
08 Jan 2016 AD01 Registered office address changed from 5th Floor 33 Gracechurch Street London EC3V 0BT England to 5th Floor 33 Gracechurch Street London EC3V 0BT on 8 January 2016
08 Jan 2016 AD01 Registered office address changed from 51 Gresham Street London EC2V 7EL to 5th Floor 33 Gracechurch Street London EC3V 0BT on 8 January 2016
04 Jan 2016 AA Full accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 101
21 Sep 2015 AP01 Appointment of Ross Marshall as a director on 29 July 2015
11 Sep 2015 AP03 Appointment of Joanna Maree Irvine as a secretary on 29 July 2015
11 Sep 2015 TM01 Termination of appointment of Craig David Mitchell as a director on 28 July 2015
11 Sep 2015 TM02 Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015
26 May 2015 AA Full accounts made up to 31 March 2014
17 Apr 2015 TM01 Termination of appointment of Alan Robert Hunt as a director on 27 March 2015
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 101
29 May 2014 AP03 Appointment of Mr Craig David Mitchell as a secretary
29 May 2014 TM01 Termination of appointment of Stephen Lawrence as a director
29 May 2014 TM02 Termination of appointment of Stephen Lawrence as a secretary
09 May 2014 AP01 Appointment of Craig David Mitchell as a director