ROSELAKE PROCESSING MACHINERY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Registered office address changed from PO Box 4385 07979984 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-13

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 07979984 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

09/03/209 March 2020 CORPORATE SECRETARY APPOINTED UK JIECHENG BUSINESS LIMITED

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/12/1818 December 2018 CESSATION OF XIUQING JIANG AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHUQIN WU

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR XIUQING JIANG

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / YUNLONG LU / 18/12/2018

View Document

18/12/1818 December 2018 CESSATION OF SHUQIN WU AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/08/161 August 2016 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM, PO BOX 4557, OFFICE 6 SLINGTON HOUSE RANKINE ROAD, BASINGSTOKE, RG24 8PH, UNITED KINGDOM

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/07/1625 July 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

25/07/1625 July 2016 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/07/1625 July 2016 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/07/1625 July 2016 COMPANY RESTORED ON 25/07/2016

View Document

14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM, PO BOX BOX 1116, OFFICE 6 SLINGTON HOUSE, RANKINE ROAD BASINGSTOKE, BASINGSTOKE, RG24 8PH, UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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