ROSANNA HOMES LIMITED
Status | DISSOLVED |
Company No. | 08829997 |
Category | Private Limited Company |
Incorporated | 02 Jan 2014 |
Age | 10 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 7 days |
SUMMARY
ROSANNA HOMES LIMITED is an dissolved private limited company with number 08829997. It was incorporated 10 years, 5 months, 3 days ago, on 02 January 2014 and it was dissolved 1 year, 11 months, 7 days ago, on 28 June 2022. The company address is 7a Ferndale Road, Leytonstone, E11 3DW, London.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wajahat-Ul-Hasnain Naeem
Appointment date: 2020-09-15
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shanmugha Sundharam Subramani
Cessation date: 2019-05-15
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shanmugha Sundharam Subramani
Termination date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-02-01
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous extended
Date: 09 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 07 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shanmugha Sundharam Subramani
Appointment date: 2015-06-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
New address: 7a Ferndale Road Leytonstone London E11 3DW
Old address: Alberminster House 38-40 Sydenham Road Croydon CR0 2EF England
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Morris
Termination date: 2014-09-03
Documents
Some Companies
CSRI ACADEMY OF EXCELLENCE LIMITED
187 EMBER LANE,EAST MOLESEY,KT8 0BU
Number: | 07383578 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAVENDERS,AMERSHAM,HP7 9PU
Number: | 09572602 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTON GOLF CLUB,ALTON,GU34 4AD
Number: | 08513586 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 03227686 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
136 HARLEY STREET,LONDON,W1G 7JZ
Number: | 11465679 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007583 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |