Rosemex Trading Ltd was established in 2012, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of Rosemex Trading Ltd are listed as Cantley, Stewart, Selby, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANTLEY, Stewart | 08 February 2012 | - | 1 |
SELBY, David | 03 February 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2016 | |
AD01 - Change of registered office address | 19 October 2015 | |
2.24B - N/A | 19 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 March 2015 | |
2.34B - N/A | 12 February 2015 | |
2.24B - N/A | 20 October 2014 | |
2.16B - N/A | 30 July 2014 | |
F2.18 - N/A | 02 June 2014 | |
2.17B - N/A | 19 May 2014 | |
AD01 - Change of registered office address | 25 March 2014 | |
2.12B - N/A | 24 March 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 24 October 2013 | |
MG01 - Particulars of a mortgage or charge | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2012 | |
AD01 - Change of registered office address | 09 August 2012 | |
TM01 - Termination of appointment of director | 27 June 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 14 February 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
NEWINC - New incorporation documents | 24 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2013 | Outstanding |
N/A |
Charge of deposit | 16 October 2012 | Outstanding |
N/A |
Debenture | 16 October 2012 | Fully Satisfied |
N/A |
Deed of debenture | 09 February 2012 | Outstanding |
N/A |