ROSETTE EVENT CATERING LTD
Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 12/05/2412 May 2024 | Resolutions |
| 12/05/2412 May 2024 | Resolutions |
| 12/05/2412 May 2024 | Statement of affairs |
| 12/05/2412 May 2024 | Appointment of a voluntary liquidator |
| 12/05/2412 May 2024 | Registered office address changed from Kincraigie over Ross Street Ross-on-Wye HR9 7AU England to 79 Caroline Street Birmingham B3 1UP on 2024-05-12 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
| 27/02/2427 February 2024 | Cessation of Vanda Jones as a person with significant control on 2024-01-02 |
| 27/02/2427 February 2024 | Notification of Richard Andrew Taylor as a person with significant control on 2024-01-02 |
| 15/02/2415 February 2024 | Termination of appointment of Vanda Jones as a director on 2024-02-14 |
| 15/02/2415 February 2024 | Appointment of Mr Richard Andrew Taylor as a director on 2024-02-14 |
| 13/10/2313 October 2023 | Notification of Vanda Jones as a person with significant control on 2023-10-12 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 13/10/2313 October 2023 | Appointment of Mrs Vanda Jones as a director on 2023-10-12 |
| 11/10/2311 October 2023 | Cessation of Richard Andrew Taylor as a person with significant control on 2023-10-11 |
| 11/10/2311 October 2023 | Termination of appointment of Richard Andrew Taylor as a director on 2023-10-11 |
| 11/10/2311 October 2023 | Termination of appointment of Elly Cooke as a secretary on 2023-10-11 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 25/06/2325 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
| 16/06/2116 June 2021 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Kincraigie over Ross Street Ross-on-Wye HR9 7AU on 2021-06-16 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 28/11/1928 November 2019 | CURRSHO FROM 28/02/2019 TO 30/09/2018 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/11/1811 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA TAYLOR |
| 26/09/1826 September 2018 | CESSATION OF RICHARD TAYLOR AS A PSC |
| 24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
| 21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 29 ROMAN WAY STRETTON SUGWAS HEREFORD HR4 7AG UNITED KINGDOM |
| 21/09/1821 September 2018 | DIRECTOR APPOINTED MRS ANDREA TAYLOR |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 13/02/1713 February 2017 | 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