ROSKILL HOLDINGS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Satisfaction of charge 074562650001 in full

View Document

18/01/2418 January 2024 Register inspection address has been changed to C/O Wood Mackenzie 22 Bishopsgate, 26th Floor London EC2N 4BQ

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

28/04/2328 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

02/02/232 February 2023 Registration of charge 074562650001, created on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Thomas C Wong as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

05/12/225 December 2022 Cessation of Bloomsbury Minerals Economics Limited as a person with significant control on 2021-06-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Notification of Wood Mackenzie Limited as a person with significant control on 2021-06-17

View Document

01/12/211 December 2021 Cessation of Neil Stafford Seldon as a person with significant control on 2021-06-17

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Termination of appointment of Neil Stafford Seldon as a director on 2021-06-17

View Document

23/06/2123 June 2021 Appointment of Mr Brian Robert Aird as a director on 2021-06-17

View Document

23/06/2123 June 2021 Appointment of Mr Thomas Wong as a director on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Robert Bruce Goldstein as a director on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Alison Margaret Buchanan Saxby as a director on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Simon James Dennis Benney as a director on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Steven Alexander Seget as a director on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Steven Alexander Seget as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

09/12/199 December 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/199 December 2019 RETURN OF PURCHASE OF OWN SHARES 30/09/19 TREASURY CAPITAL GBP 2

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 25/02/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR JONATHAN PETER BARNES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

22/05/1722 May 2017 SUB-DIVISION 20/03/17

View Document

17/05/1717 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 01/05/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/11/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH CHEGWIDDEN

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH CHEGWIDDEN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS ALISON MARGRARET BUCHANAN SAXBY

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 29/06/2014

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BAYLIS / 29/06/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BAYLIS

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 21/11/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SEDDON

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

09/06/119 June 2011 09/12/10 STATEMENT OF CAPITAL GBP 65

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 04/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEDDON / 04/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 04/06/2011

View Document

07/12/107 December 2010 DIRECTOR APPOINTED NEIL SELDON

View Document

06/12/106 December 2010 DIRECTOR APPOINTED ROBERT BRUCE GOLDSTEIN

View Document

01/12/101 December 2010 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