ROSKILL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
08/05/248 May 2024 | Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03 |
08/05/248 May 2024 | Appointment of Mr Jason Chou Liu as a director on 2024-05-06 |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Memorandum and Articles of Association |
12/02/2412 February 2024 | Satisfaction of charge 074562650001 in full |
18/01/2418 January 2024 | Register inspection address has been changed to C/O Wood Mackenzie 22 Bishopsgate, 26th Floor London EC2N 4BQ |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
25/05/2325 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director |
28/04/2328 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 2023-04-27 |
02/02/232 February 2023 | Registration of charge 074562650001, created on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Brian Robert Aird as a director on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Thomas C Wong as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01 |
05/12/225 December 2022 | Cessation of Bloomsbury Minerals Economics Limited as a person with significant control on 2021-06-01 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
14/12/2114 December 2021 | Previous accounting period shortened from 2021-09-30 to 2021-05-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Notification of Wood Mackenzie Limited as a person with significant control on 2021-06-17 |
01/12/211 December 2021 | Cessation of Neil Stafford Seldon as a person with significant control on 2021-06-17 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Termination of appointment of Neil Stafford Seldon as a director on 2021-06-17 |
23/06/2123 June 2021 | Appointment of Mr Brian Robert Aird as a director on 2021-06-17 |
23/06/2123 June 2021 | Appointment of Mr Thomas Wong as a director on 2021-06-17 |
23/06/2123 June 2021 | Termination of appointment of Robert Bruce Goldstein as a director on 2021-06-17 |
23/06/2123 June 2021 | Termination of appointment of Alison Margaret Buchanan Saxby as a director on 2021-06-17 |
23/06/2123 June 2021 | Termination of appointment of Simon James Dennis Benney as a director on 2021-06-17 |
23/06/2123 June 2021 | Termination of appointment of Steven Alexander Seget as a director on 2021-06-17 |
23/06/2123 June 2021 | Termination of appointment of Steven Alexander Seget as a secretary on 2021-06-17 |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/07/202 July 2020 | 30/09/19 UNAUDITED ABRIDGED |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
09/12/199 December 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/12/199 December 2019 | RETURN OF PURCHASE OF OWN SHARES 30/09/19 TREASURY CAPITAL GBP 2 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/03/1927 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 25/02/2019 |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 25/02/2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/02/2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR JONATHAN PETER BARNES |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
22/05/1722 May 2017 | SUB-DIVISION 20/03/17 |
17/05/1717 May 2017 | VARYING SHARE RIGHTS AND NAMES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 01/05/2016 |
25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/11/2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/12/1516 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
09/12/159 December 2015 | APPOINTMENT TERMINATED, SECRETARY JUDITH CHEGWIDDEN |
09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JUDITH CHEGWIDDEN |
09/12/159 December 2015 | DIRECTOR APPOINTED MRS ALISON MARGRARET BUCHANAN SAXBY |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 29/06/2014 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BAYLIS / 29/06/2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/12/1411 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/12/1318 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BAYLIS |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/12/1220 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 21/11/2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK SEDDON |
23/12/1123 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
21/12/1121 December 2011 | PREVSHO FROM 31/12/2011 TO 30/09/2011 |
09/06/119 June 2011 | 09/12/10 STATEMENT OF CAPITAL GBP 65 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 04/06/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEDDON / 04/06/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 04/06/2011 |
07/12/107 December 2010 | DIRECTOR APPOINTED NEIL SELDON |
06/12/106 December 2010 | DIRECTOR APPOINTED ROBERT BRUCE GOLDSTEIN |
01/12/101 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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