Advanced company searchLink opens in new window

DELROSE TRADING LIMITED

Company number 05520085

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 AD01 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 71 Richmond Avenue South Benfleet Essex SS7 5HE on 1 August 2017
02 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
22 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
19 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
11 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
30 Jul 2013 TM01 Termination of appointment of Alexander Kryukov as a director
19 Jul 2013 CERTNM Company name changed romex trading LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Sep 2010 CH01 Director's details changed for Alexander Kryukov on 11 August 2010
23 Sep 2010 CH01 Director's details changed for Derek Harris on 11 August 2010
11 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
24 May 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Apr 2010 CERTNM Company name changed s-team distributors LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
26 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
10 Aug 2009 363a Return made up to 27/07/09; full list of members