Advanced company searchLink opens in new window

ROSEWOOD (ALBERT RD) LIMITED

Company number 11054001

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 PSC04 Change of details for Mr Geoffrey Peter Underhill as a person with significant control on 17 February 2020
05 Feb 2020 DS01 Application to strike the company off the register
09 May 2019 SH20 Statement by Directors
09 May 2019 SH19 Statement of capital on 9 May 2019
  • GBP 1.00
09 May 2019 CAP-SS Solvency Statement dated 24/04/19
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 24/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2019 MR04 Satisfaction of charge 110540010001 in full
20 Mar 2019 MR04 Satisfaction of charge 110540010002 in full
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 25
19 Mar 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 8 March 2019
19 Mar 2019 TM01 Termination of appointment of Geoffrey Peter Underhill as a director on 8 March 2019
19 Mar 2019 TM01 Termination of appointment of Eve Christine Underhill as a director on 8 March 2019
19 Mar 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 8 March 2019
19 Mar 2019 PSC07 Cessation of Eve Christine Underhill as a person with significant control on 8 March 2019
19 Mar 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 8 March 2019
19 Mar 2019 AD01 Registered office address changed from PO Box C/O Abacus Reedham House 31-33 King Street West Manchester M3 2PN United Kingdom to 1 King William Street London EC4N 7AF on 19 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 24
20 Nov 2018 PSC07 Cessation of Sean Menary Finlay as a person with significant control on 9 November 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 3
16 Nov 2018 PSC01 Notification of Sean Menary Finlay as a person with significant control on 9 November 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates