Advanced company searchLink opens in new window

GEORGE ROSE OFFICE PRODUCTS LIMITED

Company number 03961217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
15 Oct 2021 AA Accounts for a small company made up to 30 April 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Mr Stephen John Clare on 2 July 2021
26 Nov 2020 CH01 Director's details changed for Ms Janet Ann Cotton on 1 October 2020
12 Nov 2020 AA Accounts for a small company made up to 30 April 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
08 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
04 Jul 2019 AD01 Registered office address changed from Units 5 & 6 Fairway Business Centre Westergate Rd Fairway Business Centre, Westergate Road Brighton West Sussex BN2 4JZ England to Unit D1 Portfield Road Portsmouth PO3 5FN on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Henry Nicholson as a director on 6 June 2019
04 Jul 2019 AP03 Appointment of Ms Janet Ann Cotton as a secretary on 6 June 2019
04 Jul 2019 TM01 Termination of appointment of Martin Charles Gander as a director on 6 June 2019
04 Jul 2019 AP01 Appointment of Ms Janet Ann Cotton as a director on 6 June 2019
04 Jul 2019 PSC05 Change of details for Clare's Office Supplies Limited as a person with significant control on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Stephen John Clare as a director on 6 June 2019
04 Jul 2019 TM02 Termination of appointment of Jennifer Mason as a secretary on 6 June 2019
04 Jul 2019 PSC02 Notification of Clare's Office Supplies Limited as a person with significant control on 6 June 2019
04 Jul 2019 PSC07 Cessation of Henry Nicholson as a person with significant control on 6 June 2019
10 May 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates