ROSEANN SUTHERLAND LIMITED
Status | DISSOLVED |
Company No. | 11185401 |
Category | Private Limited Company |
Incorporated | 05 Feb 2018 |
Age | 6 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 20 days |
SUMMARY
ROSEANN SUTHERLAND LIMITED is an dissolved private limited company with number 11185401. It was incorporated 6 years, 4 months ago, on 05 February 2018 and it was dissolved 4 months, 20 days ago, on 16 January 2024. The company address is 11 Westfield Grove, Derby, DE22 3SG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-21
Old address: C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB England
New address: 11 Westfield Grove Derby DE22 3SG
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jan 2022
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
New address: C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB
Change date: 2021-08-06
Old address: Lawford House 4 Albert Place London N3 1QB England
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Resolution
Date: 10 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-30
Psc name: Roseann Rai
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Roseann Rai
Appointment date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Khushal Khagram
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khushal Khagram
Termination date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Geoffrey Matin
Termination date: 2018-02-28
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Khushal Khagram
Change date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Geoffrey Matin
Cessation date: 2018-02-28
Documents
Some Companies
92 ELMFIELD,GILLINGHAM,ME8 6BN
Number: | 11244647 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WESTMORLAND WAY,NOTTINGHAM,NG16 5LZ
Number: | 11365109 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG
Number: | 10630539 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 02881744 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COLIN STREET,BARNOLDSWICK,BB18 5EW
Number: | 07987614 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATAGEM PROJECT MANAGEMENT LIMITED
33 GEORGE STREET,WAKEFIELD,WF1 1LX
Number: | 06924611 |
Status: | ACTIVE |
Category: | Private Limited Company |