- Company Overview for GEORGIA ROSE HOLDINGS LIMITED (03844492)
- Filing history for GEORGIA ROSE HOLDINGS LIMITED (03844492)
- People for GEORGIA ROSE HOLDINGS LIMITED (03844492)
- Insolvency for GEORGIA ROSE HOLDINGS LIMITED (03844492)
- More for GEORGIA ROSE HOLDINGS LIMITED (03844492)
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) |
---|---|---|---|
13 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
06 Apr 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Gateway House, Highpoint Business Village Henwood Ashford TN24 8DH on 6 April 2022 | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2022 | LIQ01 | Declaration of solvency | |
22 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 28 August 2021 | |
28 Oct 2021 | PSC01 | Notification of Nancy Green as a person with significant control on 1 October 2021 | |
28 Oct 2021 | PSC01 | Notification of Georgia Rose Green as a person with significant control on 1 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Mark Peter Smith as a person with significant control on 1 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Patricia Wilson as a person with significant control on 1 October 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|