ROSETTA BETTER LIVING HOME CARE SERVICES LIMITED

271 Stag Lane, London, NW9 0EF, England
StatusACTIVE
Company No.10220801
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age8 years, 9 days
JurisdictionEngland Wales

SUMMARY

ROSETTA BETTER LIVING HOME CARE SERVICES LIMITED is an active private limited company with number 10220801. It was incorporated 8 years, 9 days ago, on 08 June 2016. The company address is 271 Stag Lane, London, NW9 0EF, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: 271 Stag Lane London NW9 0EF

Old address: 239 Kensington High Street 1st Floor London W8 6SN England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: 239 Kensington High Street 1st Floor London W8 6SN

Change date: 2019-10-24

Old address: 5 the Exchange Unit 24 Brent Cross Gardens London NW4 3RJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Ms Georgeta Mihaela Hasegan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Curtis Eamon Cronin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: Brentano House Brent Cross Gardens 5 the Exchange, Unit 24 London NW4 3RJ

New address: 5 the Exchange Unit 24 Brent Cross Gardens London NW4 3RJ

Change date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Curtis Eamon Cronin

Notification date: 2016-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Curtis Eamon Cronin

Termination date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Curtis Eamon Cronin

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-06

Officer name: Georgia Hasegan

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-06

Officer name: Ms Georgeta Mihaela Hasegan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: 16 Wolbun Place Upper Woburn Place London WC1H 0BS United Kingdom

New address: Brentano House Brent Cross Gardens 5 the Exchange, Unit 24 London NW4 3RJ

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBURYS LTD

35 COUNTY ROAD,THORNTON HEATH,CR7 8HN

Number:11538400
Status:ACTIVE
Category:Private Limited Company

FORGE BABYWEAR LTD

5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH

Number:SC566094
Status:ACTIVE
Category:Private Limited Company

JAG RAI CONSULTING LTD

29 EGERTON GARDENS,LONDON,W13 8HG

Number:10366799
Status:ACTIVE
Category:Private Limited Company

PP VASTRY LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10946413
Status:LIQUIDATION
Category:Private Limited Company

RD CLADDING CONSTRUCTION LTD

32-36 BEATRICE STREET,OSWESTRY,SY11 1QG

Number:10957096
Status:ACTIVE
Category:Private Limited Company

SELLING DEVELOPMENT (SOUTH EAST) LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:11056083
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