Advanced company searchLink opens in new window

ROSELL CAPITAL PARTNERS PLC

Company number 08767765

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
27 Oct 2017 CH01 Director's details changed for Mr Andrianus Pieter Rietdijk on 24 October 2017
27 Oct 2017 TM01 Termination of appointment of Zizi Capital Limited as a director on 24 October 2017
27 Oct 2017 AP01 Appointment of Mr Andrianus Pieter Rietdijk as a director on 24 October 2017
27 Oct 2017 AP03 Appointment of Mr Adrianus Pieter Rietdijk as a secretary on 24 October 2017
27 Oct 2017 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 24 October 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
26 Oct 2017 AP02 Appointment of Zizi Capital Limited as a director on 24 October 2017
26 Oct 2017 TM01 Termination of appointment of Maureen Anne Caveley as a director on 24 October 2017
25 Oct 2017 AP01 Appointment of Mr Sunny Nyemah as a director on 24 October 2017
25 Oct 2017 PSC01 Notification of Sunny Nyemah as a person with significant control on 24 October 2017
24 Oct 2017 TM01 Termination of appointment of Paul Blackburn as a director on 24 October 2017
24 Oct 2017 PSC07 Cessation of Formacompany Nominees Ltd as a person with significant control on 24 October 2017
28 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
14 Sep 2015 TM01 Termination of appointment of Uk Incorporations Ltd as a director on 1 September 2015
14 Sep 2015 AP01 Appointment of Mr Paul Blackburn as a director on 1 September 2015
26 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
29 Apr 2014 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 29 April 2014