About

Registered Number: 05549420
Date of Incorporation: 31/08/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 1 St George's Court, St George's Road, Bristol, BS1 5UG,

 

Founded in 2005, Rough Draft Ltd are based in Bristol. This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 16 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 27 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 18 May 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AD01 - Change of registered office address 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
MR04 - N/A 11 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 September 2014
AAMD - Amended Accounts 15 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 September 2012
AAMD - Amended Accounts 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 September 2007
225 - Change of Accounting Reference Date 05 June 2007
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 03 May 2006
225 - Change of Accounting Reference Date 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

Debenture 21 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.