Advanced company searchLink opens in new window

ROSS AND ROSS DESIGN LIMITED

Company number 07406312

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
03 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
04 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
18 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 MA Memorandum and Articles of Association
08 Mar 2016 CERTNM Company name changed couture corner LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
24 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
13 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
04 Nov 2013 SH10 Particulars of variation of rights attached to shares
04 Nov 2013 SH08 Change of share class name or designation
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 CH03 Secretary's details changed for Miss Claire Sheila Tanner on 29 September 2012
17 Jan 2013 CH01 Director's details changed for Miss Claire Sheila Tanner on 29 September 2012
22 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012