Advanced company searchLink opens in new window

ROISSY INTERNATIONAL (HOLDINGS) LIMITED

Company number 05967126

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AD01 Registered office address changed from Unit 12 Park Farm Busines Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 17 February 2012
28 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Matthew Robert Kelly on 29 October 2010
16 Aug 2010 TM02 Termination of appointment of Clive Wadham-Smith as a secretary
02 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Jan 2010 AD01 Registered office address changed from Unit 4 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 11 January 2010
13 Nov 2009 CH01 Director's details changed for Matthew Robert Kelly on 13 November 2009
26 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Matthew Robert Kelly on 5 October 2009
09 Apr 2009 225 Accounting reference date shortened from 31/10/2009 to 30/04/2009
16 Feb 2009 AA Accounts made up to 31 October 2008
08 Dec 2008 363a Return made up to 16/10/08; full list of members
23 Sep 2008 288b Appointment Terminated Director fredericus van vliet
11 Mar 2008 AA Accounts made up to 31 October 2007
17 Oct 2007 363a Return made up to 16/10/07; full list of members
18 Sep 2007 288b Secretary resigned
03 Jul 2007 287 Registered office changed on 03/07/07 from: 30-31 st. James place mangotsfield bristol BS16 9JB
03 Jul 2007 288b Secretary resigned
03 Jul 2007 288a New secretary appointed
28 Nov 2006 288b Director resigned
16 Oct 2006 NEWINC Incorporation