- Company Overview for ROSIE MCGRATH LIMITED (05018310)
- Filing history for ROSIE MCGRATH LIMITED (05018310)
- People for ROSIE MCGRATH LIMITED (05018310)
- More for ROSIE MCGRATH LIMITED (05018310)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Jul 2022 | AA | Micro company accounts made up to 30 January 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Rosemary Jane Mcgrath as a director on 5 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 30 January 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
21 Mar 2019 | PSC04 | Change of details for Ms Rosemary Jane Mcgrath as a person with significant control on 6 April 2016 | |
05 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
29 Jan 2019 | PSC01 | Notification of Rosemary Jane Mcgrath as a person with significant control on 6 April 2016 | |
29 Jan 2019 | PSC07 | Cessation of Rosie Mcgrath as a person with significant control on 6 April 2016 | |
30 Oct 2018 | AA | Micro company accounts made up to 30 January 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 8 June 2018 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Rosie Mcgrath on 2 January 2017 | |
10 Nov 2016 | AA | Micro company accounts made up to 31 January 2016 |