- Company Overview for ROSECHOICE LIMITED (01713243)
- Filing history for ROSECHOICE LIMITED (01713243)
- People for ROSECHOICE LIMITED (01713243)
- Charges for ROSECHOICE LIMITED (01713243)
- More for ROSECHOICE LIMITED (01713243)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mr Gerald Grant as a person with significant control on 26 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mrs Diana Isobel Grant as a person with significant control on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mrs Kristina Caroline Williamson on 26 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 26 June 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Sep 2018 | PSC07 | Cessation of Kristina Caroline Williamson as a person with significant control on 1 May 2018 | |
07 Sep 2018 | PSC01 | Notification of Gerald Grant as a person with significant control on 1 May 2018 | |
07 Sep 2018 | PSC07 | Cessation of Gavin Robert Grant as a person with significant control on 1 May 2018 | |
07 Sep 2018 | PSC01 | Notification of Diana Isobel Grant as a person with significant control on 1 May 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
19 Jan 2018 | CH01 | Director's details changed for Mrs Kristina Caroline Williamson on 1 January 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |