ROUGHAM FINE ART LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 17/07/2417 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-08 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/08/1920 August 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 01/03/191 March 2019 | CESSATION OF DAVID JOHN PALMER AS A PSC |
| 15/02/1815 February 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 1000 |
| 15/02/1815 February 2018 | DIRECTOR APPOINTED MS AMANDA JANE TURNER |
| 15/02/1815 February 2018 | DIRECTOR APPOINTED LADY ANN JONES |
| 15/02/1815 February 2018 | DIRECTOR APPOINTED MR CLIVE BERESFORD CHALLIS BOYCE |
| 15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE TURNER |
| 15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PALMER |
| 09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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