Advanced company searchLink opens in new window

ROSY WILDE LIMITED

Company number 05674724

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2012 DS01 Application to strike the company off the register
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
11 Nov 2010 CH01 Director's details changed for Stella Vine on 11 November 2010
11 Nov 2010 CH03 Secretary's details changed for Mr Richard Wadhams on 11 November 2010
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
15 Jan 2010 AD01 Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 15 January 2010
14 Jan 2010 CH01 Director's details changed for Stella Vine on 13 January 2010
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
02 Mar 2009 363a Return made up to 13/01/09; full list of members
02 Mar 2009 288c Secretary's Change of Particulars / richard wadhams / 26/01/2008 / HouseName/Number was: , now: piper house; Street was: 4 the drive, now: st georges road; Post Town was: sidcup, now: bickley; Post Code was: DA14 4HQ, now: BR1 2LB
02 Feb 2009 AA Accounts made up to 31 January 2008
25 Jan 2008 363a Return made up to 13/01/08; full list of members
16 Nov 2007 AA Accounts made up to 31 January 2007
15 Jan 2007 363a Return made up to 13/01/07; full list of members
13 Jan 2006 NEWINC Incorporation