Advanced company searchLink opens in new window

ROSEMARY WATER LIMITED

Company number 10479032

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2023 AM23 Notice of move from Administration to Dissolution
21 Aug 2023 AM02 Statement of affairs with form AM02SOA
30 May 2023 AM10 Administrator's progress report
10 Jan 2023 AM07 Result of meeting of creditors
17 Dec 2022 AM03 Statement of administrator's proposal
08 Nov 2022 AD01 Registered office address changed from Bischheim House First Floor 19-20 Berners Street London W1T 3NW England to 45 Gresham Street London EC2V 7BG on 8 November 2022
08 Nov 2022 AM01 Appointment of an administrator
22 Jun 2022 TM01 Termination of appointment of Jerome Bottari as a director on 5 April 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
18 May 2021 AD01 Registered office address changed from Ground Floor, 6 Burnsall Street London SW3 3st to Bischheim House First Floor 19-20 Berners Street London W1T 3NW on 18 May 2021
18 May 2021 AP01 Appointment of Bonita Spencer-Percival as a director on 27 April 2021
11 Apr 2021 SH08 Change of share class name or designation
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 221.904527
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any conduct of the directors the company including the circulation be hereby ratified 18/11/2020
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 PSC04 Change of details for Mr David Spencer-Percival as a person with significant control on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mr David Spencer-Percival on 4 January 2021
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conuct of directors ratified 18/11/2020
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conduct of directors is ratified 18/11/2020
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2020 PSC04 Change of details for Mr David Spencer-Percival as a person with significant control on 2 December 2020
18 Dec 2020 CH01 Director's details changed for Mr David Spencer-Percival on 2 December 2020