Advanced company searchLink opens in new window

ROSERED & BLUE LIMITED

Company number 06264571

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DS01 Application to strike the company off the register
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2012 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 29 July 2012
25 Jul 2012 TM02 Termination of appointment of Lmg Services Limited as a secretary on 31 May 2012
10 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 300
10 Jul 2012 CH04 Secretary's details changed for Lmg Services Limited on 25 September 2011
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Sep 2011 AD01 Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Tola Adeyemi Jones on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Anna Katrin Fleischle-Marriott on 1 October 2009
08 Jun 2010 CH04 Secretary's details changed for Lmg Services Limited on 1 October 2009
19 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
04 Jun 2009 363a Return made up to 31/05/09; full list of members
08 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
30 Sep 2008 288b Appointment Terminated Director alexandra bishop
05 Jun 2008 363a Return made up to 31/05/08; full list of members
05 Jun 2008 287 Registered office changed on 05/06/2008 from 2-4 great eastern street london EC2A 3NT
21 Jun 2007 CERTNM Company name changed little dream space LIMITED\certificate issued on 21/06/07
31 May 2007 NEWINC Incorporation