Advanced company searchLink opens in new window

ROSEANNE WILKERSON LIMITED

Company number 12149279

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
28 Oct 2020 AP01 Appointment of Mr Syed Abubaker as a director on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Syed Abubaker as a director on 28 October 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 AP01 Appointment of Mr Syed Abubaker as a director on 28 October 2020
28 Oct 2020 PSC01 Notification of Syed Abubaker as a person with significant control on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Amita Ajinkya as a director on 28 October 2020
28 Oct 2020 PSC07 Cessation of Amita Ajinkya as a person with significant control on 28 October 2020
20 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Sep 2020 AD01 Registered office address changed from 9 Hatton Green Feltham TW14 0nd England to 1347 London Road London SW16 4BE on 20 September 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
29 Jul 2020 AP01 Appointment of Mrs Amita Ajinkya as a director on 1 July 2020
29 Jul 2020 PSC01 Notification of Amita Ajinkya as a person with significant control on 1 July 2020
29 Jul 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 1 July 2020
29 Jul 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 9 Hatton Green Feltham TW14 0nd on 29 July 2020
29 Jul 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 1 July 2020
02 Mar 2020 PSC01 Notification of Md Maniruzzaman Talukder as a person with significant control on 2 March 2020
02 Mar 2020 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 2 March 2020
02 Mar 2020 AP01 Appointment of Md Maniruzzaman Talukder as a director on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Roxanne Montgomery as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 57 Thirlestane Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 2 March 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted