ROSSO DESIGN & BUILD LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-26

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-03-26

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT 30 THE SWAN CENTRE ROSEMARY ROAD WIMBLEDON LONDON SW17 0AR ENGLAND

View Document

20/04/2020 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1929 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 9 PARKFIELD INDUSTRIAL ESTATE CULVERT PLACE LONDON SW11 5BA

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 30 THE SWAN CENTRE WIMBLEDON LONDON SW17 0AR ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOWLER / 31/03/2016

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM UNIT 9 PARKFIELD IND EST CULVERT PLACE LONDON SW11 5B ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 2ND FLOOR 5 HAWTHORN BUSINESS PARK 165 GRANVILLE ROAD LONDON NW2 2AZ ENGLAND

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information