Advanced company searchLink opens in new window

ROSECUP INVESTMENTS LIMITED

Company number 03508300

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 Apr 2024 AD01 Registered office address changed from 3 Bunhill Row, Jvk London EC1Y 8YZ England to Quadrant House 4 Thomas More Square London E1W 1YW on 8 April 2024
08 Apr 2024 LIQ01 Declaration of solvency
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-26
07 Mar 2024 AD02 Register inspection address has been changed to 3 Bunhill Row 3 Bunhill Row London EC1Y 8YZ
05 Mar 2024 MR04 Satisfaction of charge 1 in full
05 Mar 2024 MR04 Satisfaction of charge 2 in full
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
27 Apr 2023 AA Total exemption full accounts made up to 28 February 2022
13 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 3 Bunhill Row Bunhill Row Jvk London EC1Y 8YZ England to 3 Bunhill Row, Jvk London EC1Y 8YZ on 13 March 2023
07 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
14 Oct 2020 CH03 Secretary's details changed for Mr Jonathan Ronald Kropman on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Martin David Paisner on 12 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Jonathan Ronald Kropman on 12 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Jonathan Ronald Kropman on 12 October 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
28 Jul 2020 PSC04 Change of details for Ms Laura Helen Wolfson Townsley as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Barry Stephen Townsley on 28 July 2020
13 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Adelaide House London Bridge London EC4R 9HA to 3 Bunhill Row Bunhill Row Jvk London EC1Y 8YZ on 3 January 2020