Advanced company searchLink opens in new window

ROUGE BUSINESS SOLUTIONS LIMITED

Company number 12068909

Filter by category

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2024 DS01 Application to strike the company off the register
01 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
18 May 2023 AA Accounts for a dormant company made up to 30 June 2022
18 May 2023 CH01 Director's details changed for Mrs Anzela Starosta on 5 May 2023
18 May 2023 PSC04 Change of details for Mrs Anzela Starosta as a person with significant control on 20 March 2023
18 May 2023 AD01 Registered office address changed from 5 Belgrave Avenue Preston Preston Lancashire PR1 0BH United Kingdom to Venture House Lund Street Preston PR1 1YH on 18 May 2023
19 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
14 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1
05 Jun 2020 PSC01 Notification of Anzela Starosta as a person with significant control on 4 June 2020
05 Jun 2020 AP01 Appointment of Mrs Anzela Starosta as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 4 June 2020
04 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 5 Belgrave Avenue Preston Preston Lancashire PR1 0BH on 4 June 2020
04 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 June 2020
04 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 4 June 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
04 Jun 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 4 June 2020
04 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 4 June 2020
20 Dec 2019 AD01 Registered office address changed from Unit 19, Jetstream Drive Fountain Court Auckley South Yorkshire DN9 3QS United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 20 December 2019
26 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 26 November 2019