ROSIER DISTRIBUTION LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

04/12/244 December 2024 Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-12-04

View Document

02/12/242 December 2024 Declaration of solvency

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Resolutions

View Document

26/09/2426 September 2024 Appointment of Mrs Jacqueline Louise Jacques as a director on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Kevin Paul Sey as a director on 2024-09-23

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/07/2331 July 2023 Cessation of Kevin Paul Sey as a person with significant control on 2023-07-18

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2021-10-01

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXEL HOLDINGS LIMITED

View Document

26/11/1826 November 2018 CESSATION OF JANE LI AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANE LI

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

21/06/1821 June 2018 CESSATION OF JAMES EDWARD GILL AS A PSC

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED THORSTEN KUHL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD GILL

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR KEITH ROY SMITH

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 SECRETARY APPOINTED MRS JANE LI

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LI / 25/07/2014

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR KEVIN PAUL SEY

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

05/02/145 February 2014 CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARGEANT / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR ORBITAL SECRETARIES LIMITED

View Document

30/11/1230 November 2012 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR IAN CAMERON

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MS JANE SARGEANT

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM ORBITAL PARK 178-188 GREAT SOUTH WEST ROAD HOUNSLOW MIDDLESEX TW4 6JS

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROY CALDER

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY ORBITAL SECRETARIES LIMITED

View Document

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 APPROVAL OF ACCOUNTS 16/06/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORBITAL SECRETARIES LIMITED / 09/04/2010

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORBITAL SECRETARIES LIMITED / 09/04/2010

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 AUDITOR'S RESIGNATION

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

15/11/9915 November 1999 ACC. REF. DATE SHORTENED FROM 01/04/00 TO 30/09/99

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 01/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/999 July 1999 ADOPT MEM AND ARTS 30/06/99

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 S80A AUTH TO ALLOT SEC 28/06/99

View Document

16/05/9916 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 REGISTERED OFFICE CHANGED ON 15/05/99 FROM: STATION APPROACH HARLOW MILL HARLOW ESSEX CM20 2EL

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

24/01/9724 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED GAYLANE LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 EXEMPTION FROM APPOINTING AUDITORS 26/05/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9328 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/9324 November 1993 NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/933 November 1993 ALTER MEM AND ARTS 21/10/93

View Document

23/08/9323 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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