ROSEANNE'S SPECIAL DAYS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 09/01/259 January 2025 | Application to strike the company off the register |
| 05/01/255 January 2025 | Micro company accounts made up to 2024-10-31 |
| 14/11/2414 November 2024 | Registered office address changed from 51 Larkhill Road Shrewsbury SY3 8XJ England to 29 29 Pensfold Bicton Heath Shrewsbury Shropshire SY3 5HF on 2024-11-14 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/08/2415 August 2024 | Micro company accounts made up to 2023-10-31 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 08/10/208 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/06/205 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087260310001 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/12/1821 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 22 SEDGEFORD DRIVE WEIR HILL SHREWSBURY SY2 5NS |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 14/07/1814 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 28/06/1728 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 11/08/1611 August 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 23/10/1523 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 14/04/1514 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 21/10/1421 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087260310001 |
| 10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company