ROSETTA BIOSOFTWARE UK LIMITED
Status | DISSOLVED |
Company No. | 05997529 |
Category | Private Limited Company |
Incorporated | 14 Nov 2006 |
Age | 17 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2021 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 13 Aug 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/08/18
Documents
Resolution
Date: 13 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 09 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Robinski
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Mcardle
Documents
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
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
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
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
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
Move registers to sail company
Date: 21 Oct 2010
Category: Address
Type: AD03
Documents
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
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deepak Kumar Khanna
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Round
Documents
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
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
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / caroline litchfield / 24/07/2009
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher round / 30/03/2009
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kevin mcardle / 30/03/2009
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael dyson
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
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
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael dyson
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil hocking
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/01/07--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
106 SINCLAIR ROAD FREEHOLD LIMITED
FLAT 1,LONDON,W14 0NJ
Number: | 11281593 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
128 HIGH STREET,HURSTPIERPOINT,BN6 9PX
Number: | 05000909 |
Status: | ACTIVE |
Category: | Private Limited Company |