Advanced company searchLink opens in new window

ROOST THAMES CLUB LTD

Company number 12069854

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)
08 Nov 2023 AD01 Registered office address changed from Roost Deepcut Bridge Road Deepcut Camberley GU16 6RF England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 8 November 2023
08 Nov 2023 600 Appointment of a voluntary liquidator
08 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-02
08 Nov 2023 LIQ02 Statement of affairs
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
08 Mar 2021 PSC01 Notification of Jody Maureen Diton as a person with significant control on 1 January 2021
08 Mar 2021 AP01 Appointment of Mrs Jody Maureen Diton as a director on 1 January 2021
11 Aug 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC07 Cessation of Chris Weeks as a person with significant control on 5 May 2020
18 May 2020 AP01 Appointment of Mrs Leisa Jane Moss as a director on 5 May 2020
18 May 2020 TM01 Termination of appointment of Chris Weeks as a director on 6 May 2020
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted