ROSENBRIDGE DIGITAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10903691 |
Category | Private Limited Company |
Incorporated | 08 Aug 2017 |
Age | 6 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ROSENBRIDGE DIGITAL HOLDINGS LIMITED is an active private limited company with number 10903691. It was incorporated 6 years, 11 months, 26 days ago, on 08 August 2017. The company address is 18 King William Street, London, EC4N 7BP, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roel Van Der Meulen
Termination date: 2022-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Freya Harrison
Cessation date: 2022-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roel Van Der Meulen
Cessation date: 2022-10-10
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roel Van Der Meulen
Appointment date: 2022-09-23
Documents
Notification of a person with significant control
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roel Van Der Meulen
Notification date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 17 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Notification of a person with significant control
Date: 17 Sep 2022
Action Date: 17 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Cuffe
Notification date: 2022-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2022
Action Date: 17 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-17
Old address: 21 Hyde Park Road Leeds LS6 1PY England
New address: 18 King William Street London EC4N 7BP
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Freya Harrison
Termination date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Vincent Cuffe
Appointment date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Freya Harrison
Notification date: 2020-08-31
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Vicent Cuffe
Cessation date: 2020-08-01
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Freya Harrison
Appointment date: 2020-07-31
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Vincent Cuffe
Termination date: 2020-08-01
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mr Adam Vicent Cuffe
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
Old address: 2 Lower Brunswick Street Leeds LS2 7PU United Kingdom
New address: 21 Hyde Park Road Leeds LS6 1PY
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
Old address: St James Business Park Grimbald Crag Close Knaresborough HG5 8PY United Kingdom
New address: 2 Lower Brunswick Street Leeds LS2 7PU
Documents
Some Companies
4 PHILLIMORE GARDENS FREEHOLD LIMITED
38 HOLLANDGREEN PLACE,LONDON,W8 6AX
Number: | 08285004 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 ELIOT BANK,LONDON,SE23 3XD
Number: | 11285460 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 NOLTON STREET,BRIDGEND,CF31 3BP
Number: | 10819346 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PRIESTLEY GARDENS,LEEDS,LS28 9AJ
Number: | 05495730 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN PARK,GLASGOW,G42 9DE
Number: | SC453428 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKS,BLETCHINGLLEY,RH1 4PD
Number: | 00945839 |
Status: | LIQUIDATION |
Category: | Private Limited Company |