ROSE,RICH & CO.LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.00381198
CategoryPrivate Limited Company
Incorporated17 Jun 1943
Age81 years, 24 days
JurisdictionEngland Wales
Dissolution04 Aug 2021
Years2 years, 11 months, 7 days

SUMMARY

ROSE,RICH & CO.LIMITED is an dissolved private limited company with number 00381198. It was incorporated 81 years, 24 days ago, on 17 June 1943 and it was dissolved 2 years, 11 months, 7 days ago, on 04 August 2021. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

Old address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 92 London Street Reading Berkshire RG1 4SJ

New address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2021

Action Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD

New address: 92 London Street Reading Berkshire RG1 4SJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD

New address: Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Panto

Appointment date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Freeman

Termination date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Timothy Ian Rose

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 25/08/95 from: 53A high street esher surrey KT10 9RQ

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 25/03/94 from: 13 station road finchley london N3 2SB

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 1994

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

2576 DESIGN LIMITED

9 BIRCH DRIVE,INVERURIE,AB51 6AN

Number:SC372973
Status:ACTIVE
Category:Private Limited Company

AJ HOME DEVELOPMENTS LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:10052414
Status:ACTIVE
Category:Private Limited Company

BHH PROPERTY LIMITED

NAVAL MANSIONS,INVERKEITHING,KY11 1HD

Number:SC534763
Status:ACTIVE
Category:Private Limited Company

MAYA PRIVATE LIMITED

3-5 KINGSTON ROAD,STAINES-UPON-THAMES,TW18 4LH

Number:10549316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OBLAK LIMITED

23 BATH STREET,EDINBURGH,EH15 1HB

Number:SC382718
Status:ACTIVE
Category:Private Limited Company

RUSALBA LIMITED

16 HEATHERLEY ROAD,CAMBERLEY,GU15 3LX

Number:10171564
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