Advanced company searchLink opens in new window

ROOSALKA SHIPPING LIMITED

Company number SC297846

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 CS01 Confirmation statement made on 27 February 2019 with no updates
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2018 AA Full accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
24 Jan 2018 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
14 Dec 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 MR01 Registration of charge SC2978460013, created on 30 August 2017
06 Sep 2017 MR01 Registration of charge SC2978460012, created on 21 August 2017
31 Aug 2017 MR01 Registration of charge SC2978460011, created on 21 August 2017
20 Jul 2017 MR04 Satisfaction of charge SC2978460006 in full
20 Jul 2017 MR04 Satisfaction of charge SC2978460007 in full
20 Jul 2017 MR04 Satisfaction of charge SC2978460008 in full
12 Apr 2017 MR01 Registration of charge SC2978460009, created on 22 March 2017
12 Apr 2017 MR01 Registration of charge SC2978460010, created on 22 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Robert Emanuel Desai as a director on 6 April 2015
09 Apr 2015 AP01 Appointment of Rene Kofod-Olsen as a director on 6 April 2015
09 Apr 2015 TM01 Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
05 Mar 2015 TM01 Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015
08 Aug 2014 MISC Section 519