ROSSO DESIGN & BUILD LIMITED - History of Changes


DateDescription
2023-05-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2023:LIQ. CASE NO.2
2022-05-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2022:LIQ. CASE NO.2
2021-12-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2021:LIQ. CASE NO.2
2021-08-04 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-07-07 update account_category null => MICRO ENTITY
2020-12-08 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2020-05-07 delete address UNIT 30 THE SWAN CENTRE ROSEMARY ROAD WIMBLEDON LONDON ENGLAND SW17 0AR
2020-05-07 insert address 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH
2020-05-07 update company_status Active => Liquidation
2020-05-07 update registered_address
2020-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT 30 THE SWAN CENTRE ROSEMARY ROAD WIMBLEDON LONDON SW17 0AR ENGLAND
2020-04-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-04-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-29
2019-12-29 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-06-18 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-10-07 update company_status Voluntary Arrangement => Active
2018-09-24 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-03-07 update company_status Active => Voluntary Arrangement
2018-01-30 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-20 update statutory_documents FIRST GAZETTE
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-06-08 delete address UNIT 9 PARKFIELD INDUSTRIAL ESTATE CULVERT PLACE LONDON SW11 5BA
2017-06-08 insert address UNIT 30 THE SWAN CENTRE ROSEMARY ROAD WIMBLEDON LONDON ENGLAND SW17 0AR
2017-06-08 update registered_address
2017-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 30 THE SWAN CENTRE WIMBLEDON LONDON SW17 0AR ENGLAND
2017-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 9 PARKFIELD INDUSTRIAL ESTATE CULVERT PLACE LONDON SW11 5BA
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-06 update statutory_documents 31/03/16 FULL LIST
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOWLER / 31/03/2016
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-03-31
2016-02-11 update accounts_next_due_date 2016-01-31 => 2016-12-31
2016-01-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-01-31
2015-07-09 delete address UNIT 9 PARKFIELD INDUSTRIAL ESTATE CULVERT PLACE LONDON ENGLAND SW11 5BA
2015-07-09 insert address UNIT 9 PARKFIELD INDUSTRIAL ESTATE CULVERT PLACE LONDON SW11 5BA
2015-07-09 insert sic_code 41100 - Development of building projects
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date null => 2015-03-31
2015-07-09 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-06-08 update statutory_documents 31/03/15 FULL LIST
2015-05-08 delete address UNIT 9 PARKFIELD IND EST CULVERT PLACE LONDON ENGLAND SW11 5B
2015-05-08 insert address UNIT 9 PARKFIELD INDUSTRIAL ESTATE CULVERT PLACE LONDON ENGLAND SW11 5BA
2015-05-08 update registered_address
2015-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM UNIT 9 PARKFIELD IND EST CULVERT PLACE LONDON SW11 5B ENGLAND
2015-02-07 delete address 2ND FLOOR 5 HAWTHORN BUSINESS PARK 165 GRANVILLE ROAD LONDON ENGLAND NW2 2AZ
2015-02-07 insert address UNIT 9 PARKFIELD IND EST CULVERT PLACE LONDON ENGLAND SW11 5B
2015-02-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 2ND FLOOR 5 HAWTHORN BUSINESS PARK 165 GRANVILLE ROAD LONDON NW2 2AZ ENGLAND
2014-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION