- Company Overview for GEORGE ROSE OFFICE PRODUCTS LIMITED (03961217)
- Filing history for GEORGE ROSE OFFICE PRODUCTS LIMITED (03961217)
- People for GEORGE ROSE OFFICE PRODUCTS LIMITED (03961217)
- More for GEORGE ROSE OFFICE PRODUCTS LIMITED (03961217)
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 |