ROSETTA BIOSOFTWARE UK LIMITED

Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF
StatusDISSOLVED
Company No.05997529
CategoryPrivate Limited Company
Incorporated14 Nov 2006
Age17 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution13 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

ROSETTA BIOSOFTWARE UK LIMITED is an dissolved private limited company with number 05997529. It was incorporated 17 years, 5 months, 24 days ago, on 14 November 2006 and it was dissolved 3 years, 3 months, 26 days ago, on 13 January 2021. The company address is Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2019

Action Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-04

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Sep 2018

Category: Address

Type: AD02

New address: Hertford Road Hoddesdon EN11 9BU

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Sep 2018

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: Hertford Road Hoddesdon Herts EN11 9BU

New address: Ernst & Young Llp 1 More London Place London SE1 2AF

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ebru Can Temucin

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH19

Date: 2018-08-13

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 13 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/08/18

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: Simon Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Houson

Termination date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Martin Ian Rogers

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Gertraud Polz

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ebru Can Temucin

Appointment date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Michael Thomas Nally

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Leonard

Termination date: 2016-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nicholson

Appointment date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Louise Jane Houson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Gertraud Polz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Michael Thomas Nally

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Kumar Khanna

Termination date: 2014-06-30

Documents

View document PDF

Second filing of form with form type

Date: 09 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Mark Andrew Charles Mcdowell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2013

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-11

Officer name: Melissa Schaefer Leonard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ann Litchfield

Termination date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Robinski

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Mcardle

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deepak Kumar Khanna

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Charles Mcdowell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Round

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Caroline Ann Litchfield

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / caroline litchfield / 24/07/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher round / 30/03/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin mcardle / 30/03/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael dyson

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael dyson

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil hocking

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/01/07--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11281593
Status:ACTIVE
Category:Private Limited Company

CAKCS LTD

LOWER HAZELHURST FARM,HALIFAX,HX2 7UA

Number:10935051
Status:ACTIVE
Category:Private Limited Company

OAKS C&C CARPENTRY & CONSTRUCTION LTD

UNIT 3 BAKER & CO, CHERRY TREE NURSERIES,SEVENOAKS,TN14 5DN

Number:05933945
Status:ACTIVE
Category:Private Limited Company

SHARPE WEB LTD

11 CASTLE QUAY BUSINESS PARK,NOTTINGHAM,NG7 1FW

Number:08086534
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CLEANING SOLUTIONS LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:07850502
Status:ACTIVE
Category:Private Limited Company

SUSSEX LIVING LIMITED

128 HIGH STREET,HURSTPIERPOINT,BN6 9PX

Number:05000909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source