ROSSGRADE LIMITED

8 Wells Close 8 Wells Close, Bedford, MK42 8TS, England
StatusDISSOLVED
Company No.10872491
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 18 days

SUMMARY

ROSSGRADE LIMITED is an dissolved private limited company with number 10872491. It was incorporated 6 years, 10 months, 22 days ago, on 18 July 2017 and it was dissolved 2 years, 8 months, 18 days ago, on 21 September 2021. The company address is 8 Wells Close 8 Wells Close, Bedford, MK42 8TS, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2021

Action Date: 31 May 2021

Category: Address

Type: AD01

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

Change date: 2021-05-31

New address: 8 Wells Close Kempston Bedford MK42 8TS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Ceri Richard John

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kashmir Sohpaul

Notification date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Kashmir Sohpaul

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri Richard John

Notification date: 2019-07-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Old address: Academy House 111 Dunraven Place Bridgend CF31 1JF Wales

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Academy House 111 Dunraven Place Bridgend CF31 1JF

Change date: 2018-08-01

Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES ORLEBAR ESTATE AGENTS LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:04707738
Status:ACTIVE
Category:Private Limited Company

DISATEL KOMMUNIKATIONS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05485448
Status:ACTIVE
Category:Private Limited Company

DONOR2DEED LIMITED

12 DRUMLIN HEIGHTS,,BT74 7NR

Number:NI071030
Status:ACTIVE
Category:Private Limited Company

GOODWICK HOLIDAYS LTD.

ROSE AND CROWN,GOODWICK,SA64 0BP

Number:11275482
Status:ACTIVE
Category:Private Limited Company

ITECH REPAIR SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11442082
Status:ACTIVE
Category:Private Limited Company

RICKSTAR LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07861845
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