ROSSO LTD
Status | DISSOLVED |
Company No. | 10218602 |
Category | Private Limited Company |
Incorporated | 07 Jun 2016 |
Age | 7 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 20 days |
SUMMARY
ROSSO LTD is an dissolved private limited company with number 10218602. It was incorporated 7 years, 11 months, 23 days ago, on 07 June 2016 and it was dissolved 3 years, 6 months, 20 days ago, on 10 November 2020. The company address is 1c Merebank Lane, Croydon, CR0 4NP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-29
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 06 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antonkumar Sebastiampillai
Cessation date: 2018-12-21
Documents
Cessation of a person with significant control
Date: 06 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gayathri Gunaretnam
Cessation date: 2018-12-21
Documents
Termination director company with name termination date
Date: 29 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Antonkumar Sebastiampillai
Documents
Termination director company with name termination date
Date: 29 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Gayathri Gunaretnam
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Gayathri Ganaretnam
Change date: 2018-06-10
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gayathri Ganaretnam
Change date: 2018-06-10
Documents
Termination director company with name termination date
Date: 26 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitesh Harivadan Bhavsar
Termination date: 2018-08-15
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gayathri Ganaretnam
Appointment date: 2018-06-10
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raviraja Sebastiampillai
Notification date: 2017-09-26
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gayathri Ganaretnam
Notification date: 2018-06-10
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raviraja Sebastiampillai
Appointment date: 2017-09-26
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Antonkumar Sebastiampillai
Change date: 2017-08-15
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-15
Officer name: Raviraja Sebastiampillai
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-15
Psc name: Antonkumar Sebastiampillai
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raviraja Sebastiampillai
Cessation date: 2017-08-15
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-25
Officer name: Mr Antonkumar Sebastiampillai
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Khan
Termination date: 2017-07-25
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mr Raviraja Sebastiampillai
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: 1C Merebank Lane Croydon CR0 4NP
Old address: 24 Holborn Viaduct London EC1A 2BN England
Change date: 2017-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-17
Psc name: Mr Raviraja Sebastiampillai
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
New address: 24 Holborn Viaduct London EC1A 2BN
Change date: 2017-06-01
Old address: 3 Rose Avenue Mitcham Surrey CR4 3JS United Kingdom
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitesh Harivadan Bhavsar
Appointment date: 2016-11-15
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Mr Imran Khan
Documents
Some Companies
61 COWBRIDGE ROAD EAST,CARDIFF,CF11 9AE
Number: | 11035837 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT OFFICE CLEANING LIMITED
VICTORIA HOUSE,TILLICOULTRY,FK13 6AA
Number: | SC213255 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLE CLICK DESIGN AND PRINT CIC
UNIT 36 THE LODGE DEESIDE ENTERPRISE CENTRE,DEESIDE,CH5 1PP
Number: | 09542169 |
Status: | ACTIVE |
Category: | Community Interest Company |
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 10422863 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLESIDE MANAGEMENT COMPANY (NI) LIMITED
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI061327 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARMONT PRIORY FARM,UPWELL,PE14 9AR
Number: | 02756458 |
Status: | ACTIVE |
Category: | Private Limited Company |