ROSEBERY SCHOOL

Rosebery School Rosebery School, Epsom, KT18 7NQ, Surrey
StatusDISSOLVED
Company No.07818029
Category
Incorporated20 Oct 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 16 days

SUMMARY

ROSEBERY SCHOOL is an dissolved with number 07818029. It was incorporated 12 years, 7 months, 12 days ago, on 20 October 2011 and it was dissolved 4 years, 10 months, 16 days ago, on 16 July 2019. The company address is Rosebery School Rosebery School, Epsom, KT18 7NQ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Maria Anne Zuurmond

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: James Waight

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kell Mayo

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Hall

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Peter Dunbar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan English

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Silke Elvery

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Duff

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Lesley Anne Duff

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Ann Broome

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Harish Sumanlal Bhayani

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Barnsley

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Pamela Barnsley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ayers

Termination date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Clarke

Termination date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mrs Louise Arneil Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Anne Randall

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Silke Elvery

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dunbar

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Robert Kell Mayo

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mrs Sarah Ayers

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Rachel Sumeray

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Carole Elizabeth Cook

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Russell Paul Oliver

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mrs Isabelle Ramsey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Mrs Lesley Ann Broome

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Ms Carole Elizabeth Cook

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Boustead

Termination date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Janes

Termination date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Randall

Appointment date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-04

Officer name: Mr James Waight

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Banford Baker

Termination date: 2015-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Dr Lesley Anne Duff

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan English

Change date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mrs Maria Anne Zuurmond

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mrs Rachel Sumeray

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabelle Ramsey

Appointment date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan English

Appointment date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Janes

Appointment date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Mr Russell Paul Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Pamela Mary Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Strutt

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Mitchell

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Nicholas Miller

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-23

Officer name: Peter Stammers

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-03

Officer name: Miss Helen Banfold Baker

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ros Allen

Appointment date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-04

Officer name: Sarah Mackintosh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Cassie

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Austin

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Susan Boustead

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harish Sumanlal Bhayani

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hoyle

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony George

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hiscutt

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Clarke

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Boustead

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Collins

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hiscutt

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hiscutt

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Banfold Baker

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Arthur Forster Collins

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Stammers

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Hoyle

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Hall

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Hiscutt

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony George

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Cassie

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Mary Wilson

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Martin Austin

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Miller

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Michael Mark Skinner

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Barnsley

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Douglas Hiscutt

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-10-31

Documents

View document PDF

Resolution

Date: 29 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MICHAELS LTD

34 ARLINGTON ROAD,,NW1 7HU

Number:04183389
Status:ACTIVE
Category:Private Limited Company

ENSAR BEXLEY LTD

52 STEYNTON AVENUE,BEXLEY,DA5 3HG

Number:11293154
Status:ACTIVE
Category:Private Limited Company

GIBSONS CATERING LIMITED

4 SHERRARD STREET,MELTON MOWBRAY,LE13 1XJ

Number:07389507
Status:ACTIVE
Category:Private Limited Company

J.M. PRATT LIMITED

BIRKS MILL,CUMBRIA,LA10 5HQ

Number:00803525
Status:ACTIVE
Category:Private Limited Company

LH IMPROVEMENTS LIMITED

THE HAWTHORNS THE HAWTHORNS,NESS,CH64 4AT

Number:11121374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURPLE DRAGON PLAY LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:06132429
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