Dartford
DA1 5QD
Director Name | Mrs Andreia Rosca |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Silver Train Gardens Dartford DA1 5QD |
Website | roscagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7999149 |
Telephone region | Freephone |
Registered Address | 2 Silver Train Gardens Dartford DA1 5QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joyce Green |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andreia Rosca 50.00% Ordinary |
---|---|
1 at £1 | Vasile Rosca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,571 |
Cash | £5,535 |
Current Liabilities | £11,595 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
22 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 November 2022 | Cessation of Andreia Rosca as a person with significant control on 6 November 2022 (1 page) |
6 November 2022 | Termination of appointment of Andreia Rosca as a director on 6 November 2022 (1 page) |
26 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2021 | Director's details changed for Mr Vasile Laurentiu Rosca on 18 July 2021 (2 pages) |
18 July 2021 | Change of details for Mrs Andreia Rosca as a person with significant control on 18 July 2021 (2 pages) |
18 July 2021 | Director's details changed for Mrs Andreia Rosca on 18 July 2021 (2 pages) |
18 July 2021 | Change of details for Mr Vasile Laurentiu Rosca as a person with significant control on 18 July 2021 (2 pages) |
18 July 2021 | Registered office address changed from 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT to 2 Silver Train Gardens Dartford DA1 5QD on 18 July 2021 (1 page) |
22 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
11 May 2018 | Change of details for Mr Vasile Laurentiu Rosca as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Change of details for Mrs Andreia Rosca as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
7 February 2015 | Registered office address changed from 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|